Company NameBelvedere Close (Esher) Residents' Association Limited
DirectorsJames Anthony Farrell and Marie-Therese Farrell
Company StatusActive
Company Number00667537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1960(63 years, 9 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 James Anthony Farrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(56 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address27 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMrs Marie-Therese Farrell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2017(56 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressGreen Hollow 27 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMrs Ilene Bessie Beale
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 August 1992)
RoleRetired
Correspondence Address7 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameMrs Moira Nicolata Kidman
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 1998)
RoleSecretary
Correspondence Address6 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameMiss Elizabeth Samulson
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1994)
RoleRetired
Correspondence Address5 Belvedere Close
Esher
Surrey
KT10 9LF
Secretary NameMrs Ilene Bessie Beale
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence Address7 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameMrs Peggy Alice Pryke
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1995)
RoleRetired
Correspondence Address2 Belvedere Close
Esher
Surrey
KT10 9LF
Secretary NameMrs Peggy Alice Pryke
NationalityBritish
StatusResigned
Appointed20 August 1992(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 1995)
RoleRetired
Correspondence Address2 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameWinifred Evelyn Bentley
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(33 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 January 2007)
RoleRetired
Correspondence Address3 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameCecilia Elizabeth Fothergill
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1998)
RoleRetired
Correspondence Address8 Belvedere Close
Esher
Surrey
KT10 9LF
Secretary NameCecilia Elizabeth Fothergill
NationalityBritish
StatusResigned
Appointed25 June 1995(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1998)
RoleRetired
Correspondence Address8 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameEnid Edwards
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(37 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2004)
RoleRetired
Correspondence Address1 Belvedere Close
Esher
Surrey
KT10 9LF
Director NamePeter William Furness
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(37 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 January 1999)
RoleSelf Employed
Correspondence Address2 Belvedere Close
Esher
Surrey
KT10 9LF
Secretary NamePeter William Furness
NationalityBritish
StatusResigned
Appointed07 February 1998(37 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 January 1999)
RoleSelf Employed
Correspondence Address2 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameRobert Dick Scott
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2001)
RoleRetired
Correspondence Address2 Belvedere Close
Esher
Surrey
KT10 9LF
Secretary NameEnid Edwards
NationalityBritish
StatusResigned
Appointed11 June 1999(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2005)
RoleCompany Director
Correspondence Address1 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameMegan Watkinson
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address5 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameJane Mary Little
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2005)
RoleHousewife
Correspondence Address6 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameGertrude Tibawi
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 September 2003)
RoleRetired
Correspondence Address10 Belvedere Close
Esher
Surrey
KT10 9LF
Director NameBrian Thomas Cockburn Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(44 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressDunelm
Raleigh Drive
Claygate
Surrey
KT10 9DE
Director NameMr James Anthony Farrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(44 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hollow
27 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMr James Anthony Farrell
NationalityBritish
StatusResigned
Appointed01 March 2005(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hollow
27 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr William Wise
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(46 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Upfield
Croydon
Surrey
CR0 5DR
Secretary NameJohn David Benyon
NationalityBritish
StatusResigned
Appointed14 March 2007(46 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr John Walter Bentley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(56 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameMr John David Beynon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(56 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Upfield
East Croydon
CR0 5DR
Director NameMr Brian Thomas Cockburn-Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(56 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDunelm Raleigh Drive
Claygate
Surrey
KT10 9DE
Secretary NameROCA Wimbledon Ltd (Corporation)
StatusResigned
Appointed27 July 2017(56 years, 12 months after company formation)
Appointment Duration7 months (resigned 28 February 2018)
Correspondence AddressThe Old Court House 4 Queens Road
Wimbledon
London
SW19 8YE
Secretary NameIn Block Management Ltd (Corporation)
StatusResigned
Appointed01 March 2018(57 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 October 2018)
Correspondence Address2nd Floor, 22 South Street
Epsom
Surrey
KT18 7PF

Location

Registered AddressC/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
26 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
2 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 October 2018Termination of appointment of in Block Management Ltd as a secretary on 1 October 2018 (1 page)
1 October 2018Registered office address changed from 2nd Floor, 22 South Street Epsom KT18 7PF England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 October 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
5 March 2018Termination of appointment of Roca Wimbledon Ltd as a secretary on 28 February 2018 (1 page)
5 March 2018Registered office address changed from C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE United Kingdom to 2nd Floor, 22 South Street Epsom KT18 7PF on 5 March 2018 (1 page)
5 March 2018Appointment of In Block Management Ltd as a secretary on 1 March 2018 (2 pages)
22 September 2017Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page)
22 September 2017Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Registered office address changed from Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA United Kingdom to C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA United Kingdom to C/O Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 28 July 2017 (1 page)
27 July 2017Appointment of Roca Wimbledon Ltd as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Roca Wimbledon Ltd as a secretary on 27 July 2017 (2 pages)
14 July 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
14 July 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
16 June 2017Appointment of Mrs Marie-Therese Farrell as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mrs Marie-Therese Farrell as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of John David Benyon as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of John David Benyon as a secretary on 15 June 2017 (1 page)
12 June 2017Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages)
12 June 2017Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages)
9 June 2017Termination of appointment of James Anthony Farrell as a director on 1 March 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Termination of appointment of James Anthony Farrell as a director on 1 March 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Termination of appointment of John Walter Bentley as a director on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 21 Upfield Croydon CR0 5DR United Kingdom to Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA on 8 June 2017 (1 page)
8 June 2017Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Brian Thomas Cockburn-Smith as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of John Walter Bentley as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Brian Thomas Cockburn-Smith as a director on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 21 Upfield Croydon CR0 5DR United Kingdom to Green Hollow 27 Pelhams Walk Esher Surrey KT10 8QA on 8 June 2017 (1 page)
8 June 2017Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of John David Beynon as a director on 8 June 2017 (1 page)
2 May 2017Appointment of Mr Brian Thomas Cockburn-Smith as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr John David Beynon as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr John Walter Bentley as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr John Walter Bentley as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Brian Thomas Cockburn-Smith as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr John David Beynon as a director on 2 May 2017 (2 pages)
4 April 2017Registered office address changed from PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to 21 Upfield Croydon CR0 5DR on 4 April 2017 (1 page)
4 April 2017Registered office address changed from PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to 21 Upfield Croydon CR0 5DR on 4 April 2017 (1 page)
7 March 2017Registered office address changed from C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 21 Upfield Croydon Surrey CR0 5DR to C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to PO Box KT17 1HY Global House C/O Diamond Managing Agents Ltd Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 21 Upfield Croydon Surrey CR0 5DR to C/O Diamond Managing Agents Global House Ashley Avenue Epsom Surrey KT18 5AD on 7 March 2017 (1 page)
6 March 2017Secretary's details changed for John David Benyon on 1 March 2017 (1 page)
6 March 2017Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr James Anthony Farrell as a director on 1 March 2017 (2 pages)
6 March 2017Secretary's details changed for John David Benyon on 1 March 2017 (1 page)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
9 February 2017Termination of appointment of Brian Thomas Cockburn Smith as a director on 26 January 2017 (1 page)
9 February 2017Termination of appointment of Brian Thomas Cockburn Smith as a director on 26 January 2017 (1 page)
13 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 March 2016Annual return made up to 22 February 2016 no member list (3 pages)
1 March 2016Annual return made up to 22 February 2016 no member list (3 pages)
21 April 2015Termination of appointment of William Wise as a director on 31 March 2015 (1 page)
21 April 2015Termination of appointment of William Wise as a director on 31 March 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
10 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
8 April 2015Secretary's details changed for John David Benyon on 1 February 2015 (1 page)
8 April 2015Secretary's details changed for John David Benyon on 1 February 2015 (1 page)
8 April 2015Secretary's details changed for John David Benyon on 1 February 2015 (1 page)
8 April 2015Annual return made up to 22 February 2015 no member list (3 pages)
8 April 2015Annual return made up to 22 February 2015 no member list (3 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
8 January 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
7 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
7 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
16 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
16 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
16 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
5 April 2012Annual return made up to 22 February 2012 no member list (4 pages)
5 April 2012Annual return made up to 22 February 2012 no member list (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
15 March 2011Director's details changed for Mr William Wise on 1 May 2010 (2 pages)
15 March 2011Director's details changed for Mr William Wise on 1 May 2010 (2 pages)
15 March 2011Director's details changed for Mr William Wise on 1 May 2010 (2 pages)
15 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
15 March 2011Annual return made up to 22 February 2011 no member list (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
13 April 2010Registered office address changed from , 34 Westbourne Road, Croydon, Surrey, CR0 6HP on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from , 34 Westbourne Road, Croydon, Surrey, CR0 6HP on 13 April 2010 (2 pages)
3 March 2010Director's details changed for William Wise on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
3 March 2010Director's details changed for William Wise on 3 March 2010 (2 pages)
3 March 2010Director's details changed for William Wise on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
21 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 March 2009Annual return made up to 22/02/09 (2 pages)
17 March 2009Annual return made up to 22/02/09 (2 pages)
11 November 2008Registered office changed on 11/11/2008 from, 6 burdon lane, cheam, surrey, SM2 7PT (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 6 burdon lane, cheam, surrey, SM2 7PT (1 page)
3 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
30 May 2008Annual return made up to 22/02/08
  • 363(287) ‐ Registered office changed on 30/05/08
(4 pages)
30 May 2008Annual return made up to 22/02/08
  • 363(287) ‐ Registered office changed on 30/05/08
(4 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
2 August 2006Annual return made up to 22/02/06 (5 pages)
2 August 2006Annual return made up to 22/02/06 (5 pages)
21 April 2006Annual return made up to 22/02/05
  • 363(288) ‐ Secretary resigned
(4 pages)
21 April 2006Annual return made up to 22/02/05
  • 363(288) ‐ Secretary resigned
(4 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
7 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
7 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 April 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(5 pages)
13 April 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
1 March 2003Annual return made up to 22/02/03 (5 pages)
1 March 2003Annual return made up to 22/02/03 (5 pages)
18 November 2002Registered office changed on 18/11/02 from: crown house, church road, claygate surrey, KT10 0LP (1 page)
18 November 2002Registered office changed on 18/11/02 from: crown house, church road, claygate surrey, KT10 0LP (1 page)
13 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
13 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
31 May 2002Annual return made up to 22/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2002Annual return made up to 22/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
9 March 2001Annual return made up to 22/02/01 (4 pages)
9 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 March 2001Annual return made up to 22/02/01 (4 pages)
4 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 February 2000Annual return made up to 22/02/00 (4 pages)
29 February 2000Annual return made up to 22/02/00 (4 pages)
30 June 1999Location of register of members (1 page)
30 June 1999Annual return made up to 28/02/99 (7 pages)
30 June 1999Location of register of members (1 page)
30 June 1999Annual return made up to 28/02/99 (7 pages)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
17 June 1999Full accounts made up to 31 October 1998 (8 pages)
17 June 1999Full accounts made up to 31 October 1998 (8 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
14 August 1997Full accounts made up to 31 October 1996 (10 pages)
14 August 1997Full accounts made up to 31 October 1996 (10 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Annual return made up to 22/02/97 (4 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Annual return made up to 22/02/97 (4 pages)
5 August 1996Full accounts made up to 31 October 1995 (10 pages)
5 August 1996Full accounts made up to 31 October 1995 (10 pages)
27 February 1996Annual return made up to 22/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
27 February 1996Annual return made up to 22/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 August 1960Incorporation (17 pages)
12 August 1960Incorporation (17 pages)