Company NameHill Court (Putney) Maintenance Limited
Company StatusActive
Company Number00697146
CategoryPrivate Limited Company
Incorporation Date3 July 1961(62 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 NameMr Neil Martin D'Souza
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(44 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleActor Writer
Country of ResidenceUnited Kingdom
Correspondence Address34 Hill Court
Putney Hill
London
SW15 6BB
Director NameMr Simon Garret Smyth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(47 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address29 Clarendon Drive
Putney
London
SW15 1AW
Director NameMrs Elizabeth Margaret Checkland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(49 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Thomas Bruce Bevan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(60 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleHM Armed Forces Officer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(54 years, 9 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMiss Hilary Beryl Sims
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration30 years, 7 months (resigned 24 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Court
Putney Hill
London
SW15 6BB
Director NameMiss Diane Catherine Symons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration21 years, 9 months (resigned 30 April 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Court
Putney
London
SW15 6BB
Director NameMr Donald Sellar
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleChildrens Entertainer
Correspondence Address40 Hill Court
London
SW15 6BB
Director NameMr Philip John Masheter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2000)
RoleRecord Retailer
Correspondence Address28 Hill Court
London
SW15 6BB
Director NameMr Alan Douglas Paterson Day
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1993)
RoleComputer Executive
Correspondence Address36 Hill Court
London
SW15 6BB
Director NameMiss Anne Mary De Byrne
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 December 2000)
RoleMature Student
Correspondence Address5 Hill Court
Putney
London
SW15 6BB
Secretary NameMr Gary William Oxley
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Manor Road
East Molesey
Surrey
KT8 9JU
Director NameGordon Pllu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1997)
RoleCompany Director
Correspondence Address34 Hill Court
Putney Hill
Putney
London
SW15 6BB
Director NameMrs Elizabeth Margaret Checkland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill Court
Putney Hill
London
SW15 6BB
Director NamePamela Carter
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(39 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleRetired
Correspondence Address49 Hill Court
Putney
London
SW15 6BB
Director NameLeonard Whitehouse
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2005)
RoleRetired
Correspondence Address54 Hill Court
Putney Hill
London
SW15 6BB
Director NameSandra Gann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2004)
RoleSocial Worker
Correspondence Address47 Hill Court
Putney Hill
London
SW15 6BB
Director NameMr James Sheehan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(41 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2007)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hill Court
Putney Hill
London
SW15 6BB
Secretary NameMr Simon Garret Smyth
NationalityBritish
StatusResigned
Appointed01 January 2006(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clarendon Drive
Putney
London
SW15 1AW
Director NameDr Gerhardt Attard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityMaltese
StatusResigned
Appointed08 April 2006(44 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 February 2022)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Hill Court
Putney Hill
London
SW15 6BB
Director NameChristopher Lewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(47 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wadham Road
London
SW15 2LR
Secretary NameMr Jeffrey Charles Francis
NationalityBritish
StatusResigned
Appointed18 May 2009(47 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameMr Alexander Laurence Munro
StatusResigned
Appointed20 November 2014(53 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Alexander David Nichol
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(55 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 2021)
RoleTelevision Post Production Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56, Hill Court Putney Hill
London
SW15 6BB
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed12 February 2007(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2008)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(54 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
54.05%
-
49 at £0.05Mr Gerhardt Attard
3.28%
Ordinary
40 at £0.05Ms D. Rosenberg
2.68%
Ordinary
39 at £0.05Ms Elizabeth Checkland
2.61%
Ordinary
35 at £0.05Mrs Shigemi Cheves & Mr Brian Cheves
2.34%
Ordinary
34 at £0.05Alison Kate Oliver & Katie Jane Oliver
2.27%
Ordinary
34 at £0.05Julien Cuisinier & Alexandra Schoen
2.27%
Ordinary
34 at £0.05Mr Christopher Lewis
2.27%
Ordinary
34 at £0.05Mr Errol Peter
2.27%
Ordinary
34 at £0.05Mr John Bevan & Mrs Elizabeth Bevan
2.27%
Ordinary
34 at £0.05Mr John Thorp
2.27%
Ordinary
34 at £0.05Mr Neil Martin D'souza
2.27%
Ordinary
34 at £0.05Mrs J. Dagtoglou
2.27%
Ordinary
34 at £0.05Mrs Katie Nolan & Mr Mark Nolan
2.27%
Ordinary
34 at £0.05Ms F. Turley
2.27%
Ordinary
33 at £0.05Mrs H.v. Mistry & Mr W. Mistry
2.21%
Ordinary
31 at £0.05Ms Monica Deacon
2.07%
Ordinary
30 at £0.05Mr Alexander Munro
2.01%
Ordinary
30 at £0.05Mr Robin D. Conaway & Mrs Carol A. Conaway
2.01%
Ordinary
30 at £0.05Mrs Felisa Santos Sanchez
2.01%
Ordinary
30 at £0.05Salimran LTD
2.01%
Ordinary

Financials

Year2014
Net Worth£208,428
Cash£321,484
Current Liabilities£388,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 18 July 2020 with updates (7 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (9 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (9 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (9 pages)
7 April 2017Appointment of Mr Alexander David Nichol as a director on 2 March 2017 (2 pages)
7 April 2017Appointment of Mr Alexander David Nichol as a director on 2 March 2017 (2 pages)
18 January 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
18 January 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
18 January 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
18 January 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
29 January 2016Termination of appointment of Christopher Lewis as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Christopher Lewis as a director on 28 January 2016 (1 page)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 74.75
(13 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 74.75
(13 pages)
5 December 2014Termination of appointment of Jeffrey Charles Francis as a secretary on 20 November 2014 (1 page)
5 December 2014Termination of appointment of Jeffrey Charles Francis as a secretary on 20 November 2014 (1 page)
5 December 2014Appointment of Mr Alexander Laurence Munro as a secretary on 20 November 2014 (2 pages)
5 December 2014Appointment of Mr Alexander Laurence Munro as a secretary on 20 November 2014 (2 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 74.75
(13 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 74.75
(13 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(13 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(13 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Termination of appointment of Diane Symons as a director (1 page)
1 May 2013Termination of appointment of Diane Symons as a director (1 page)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
24 January 2011Appointment of Mrs Elizabeth Margaret Checkland as a director (2 pages)
24 January 2011Appointment of Mrs Elizabeth Margaret Checkland as a director (2 pages)
9 August 2010Director's details changed for Mr Neil Martin D Souza on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (13 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (13 pages)
9 August 2010Director's details changed for Mr Neil Martin D Souza on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Dr Gerhardt Attard on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher Lewis on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Hilary Beryl Sims on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Hilary Beryl Sims on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher Lewis on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Dr Gerhardt Attard on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Diane Catherine Symons on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Miss Diane Catherine Symons on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Simon Garret Smyth on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Simon Garret Smyth on 18 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Jeffrey Charles Francis on 18 July 2010 (1 page)
6 August 2010Secretary's details changed for Mr Jeffrey Charles Francis on 18 July 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2009Secretary appointed jeffrey charles francis (1 page)
2 October 2009Secretary appointed jeffrey charles francis (1 page)
10 August 2009Director's change of particulars / neil d sovza / 17/11/2005 (2 pages)
10 August 2009Return made up to 18/07/09; full list of members (29 pages)
10 August 2009Director's change of particulars / neil d sovza / 17/11/2005 (2 pages)
10 August 2009Return made up to 18/07/09; full list of members (29 pages)
7 August 2009Registered office changed on 07/08/2009 from 322 upper richmond road london SW15 6TL (1 page)
7 August 2009Director's change of particulars / hilary sims / 18/07/1991 (1 page)
7 August 2009Registered office changed on 07/08/2009 from 322 upper richmond road london SW15 6TL (1 page)
7 August 2009Director's change of particulars / hilary sims / 18/07/1991 (1 page)
29 June 2009Director appointed simon garret smyth (2 pages)
29 June 2009Director appointed simon garret smyth (2 pages)
4 June 2009Director appointed christopher lewis (2 pages)
4 June 2009Director appointed christopher lewis (2 pages)
22 May 2009Registered office changed on 22/05/2009 from canada house 272 field end road ruislip middlesex HA4 9NA (1 page)
22 May 2009Registered office changed on 22/05/2009 from canada house 272 field end road ruislip middlesex HA4 9NA (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2008Director's change of particulars / diane symons / 30/09/2008 (1 page)
9 October 2008Director's change of particulars / diane symons / 30/09/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Director's change of particulars / hilary sims / 18/07/2008 (1 page)
12 August 2008Return made up to 18/07/08; full list of members (28 pages)
12 August 2008Director's change of particulars / hilary sims / 18/07/2008 (1 page)
12 August 2008Return made up to 18/07/08; full list of members (28 pages)
9 June 2008Appointment terminated secretary goldfield properties LIMITED (1 page)
9 June 2008Appointment terminated secretary goldfield properties LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from mansfield lodge, slough road iver buckinghamshire SL0 0EB (1 page)
25 February 2008Registered office changed on 25/02/2008 from mansfield lodge, slough road iver buckinghamshire SL0 0EB (1 page)
18 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
18 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 18/07/07; full list of members (17 pages)
25 July 2007Return made up to 18/07/07; full list of members (17 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 29 clarendon drive putney london SW15 1AW (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: 29 clarendon drive putney london SW15 1AW (1 page)
15 February 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 December 2005 (7 pages)
5 February 2007Full accounts made up to 31 December 2005 (7 pages)
30 August 2006Return made up to 18/07/06; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 August 2006Return made up to 18/07/06; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 17 manor road east molesey surrey KT8 9JU (1 page)
29 March 2006Registered office changed on 29/03/06 from: 17 manor road east molesey surrey KT8 9JU (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Secretary resigned (2 pages)
3 November 2005Full accounts made up to 31 December 2003 (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (7 pages)
3 November 2005Full accounts made up to 31 December 2003 (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2005Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
29 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 pemberton road east molesey surrey KT8 9LG (1 page)
21 July 2003Registered office changed on 21/07/03 from: 61 pemberton road east molesey surrey KT8 9LG (1 page)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
4 September 2002Return made up to 18/07/02; change of members (9 pages)
4 September 2002Return made up to 18/07/02; change of members (9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (7 pages)
24 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 18/07/99; change of members (8 pages)
15 October 1999Return made up to 18/07/99; change of members (8 pages)
27 October 1998Return made up to 18/07/98; change of members (6 pages)
27 October 1998Return made up to 18/07/98; change of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Return made up to 18/07/97; full list of members (8 pages)
29 September 1997Return made up to 18/07/97; full list of members (8 pages)
21 November 1996Full accounts made up to 31 December 1995 (7 pages)
21 November 1996Full accounts made up to 31 December 1995 (7 pages)
6 October 1996Return made up to 18/07/96; change of members (8 pages)
6 October 1996Return made up to 18/07/96; change of members (8 pages)
3 October 1995Return made up to 18/07/95; full list of members (8 pages)
3 October 1995Return made up to 18/07/95; full list of members (8 pages)
8 August 1995Full accounts made up to 31 December 1994 (7 pages)
8 August 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1991Full accounts made up to 31 December 1990 (7 pages)
15 January 1991Full accounts made up to 31 December 1989 (6 pages)
3 July 1961Incorporation (19 pages)
3 July 1961Incorporation (19 pages)
3 July 1961Incorporation (19 pages)
3 July 1961Incorporation (19 pages)