Company NameManorgate Residents Association Limited
Company StatusActive
Company Number00715147
CategoryPrivate Limited Company
Incorporation Date12 February 1962(62 years, 3 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 Clive Roderick Messenger
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(30 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMr Mark Alain Ciantar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(45 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameJoslyn Heather Bennett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(46 years, 2 months after company formation)
Appointment Duration16 years
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMr Dwight Mark Pampellone
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(56 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Secretary NameDenar Property Services Ltd (Corporation)
StatusCurrent
Appointed15 September 2022(60 years, 7 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameMr Alexander Stewart
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1995)
RoleCivil Servant (Retired)
Correspondence Address18 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMrs Avriol Gala Elizabeth Annette Almond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleHousewife
Correspondence Address7 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMr Edward Bestow
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 July 1992)
RoleArchitect
Correspondence Address14 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMrs Margery Shepard
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2001)
RoleHousewife
Correspondence Address3 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMr Nicholas Adrian Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 August 2006)
RoleNurse
Correspondence Address12 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMr Dean Kevin Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1994)
RolePainter/Decorator
Correspondence Address131 Denman Drive
Ashford
Middlesex
TW15 2AP
Secretary NameMr Edward Bestow
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address14 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMr Brian Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2001)
RoleCivil Servant (Retired)
Correspondence Address11 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NameMr Clive Roderick Messenger
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 1998)
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMr Patrick Joseph Towell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(30 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 1993)
RoleEngineer
Correspondence Address12 Manor Court
Kingston Upon Thames
Surrey
KT2 7AN
Director NameMichael Richard Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(32 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1998)
RoleBank Official
Correspondence Address12a Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameAlasdair Bruce Rennie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1998)
RoleSystems Accountant
Correspondence Address6 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameAlasdair Bruce Rennie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1998)
RoleSystems Accountant
Correspondence Address6 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameDiane Sandling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(36 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 November 2011)
RoleSales Communications
Country of ResidenceEngland
Correspondence Address8 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameGavin John Mair
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2001)
RoleProject Manager
Correspondence Address6 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameBalvinder Kaur Cheema
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2003)
RolePersonal Assistant
Correspondence Address12a Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NameBalvinder Kaur Cheema
NationalityBritish
StatusResigned
Appointed29 October 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RolePersonal Assistant
Correspondence Address12a Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameShirley Ann Persson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(38 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NameShirley Ann Persson
NationalityBritish
StatusResigned
Appointed01 August 2001(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Director NameBenjamin Robert Morgan Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(40 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2011)
RoleData Manager
Country of ResidenceEngland
Correspondence Address7 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NameJacqueline Mary Morgan Smith
NationalityBritish
StatusResigned
Appointed13 January 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address7 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NamePaul Smyth
NationalityBritish
StatusResigned
Appointed01 August 2004(42 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleInsurance Broker
Correspondence Address8 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN
Secretary NameMr Bernard Willis
NationalityBritish
StatusResigned
Appointed01 December 2004(42 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMews House Six
Lyne House, Rusper Road
Capel
Surrey
RH5 5HH
Director NamePaul Roger Chandler
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2007)
RoleTeacher
Correspondence Address6 Manor Court
Manorgate Road
Kingston
Surrey
KT2 7AN
Director NameMr Malcolm Frank Turness
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(49 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMiss Sarah Elizabeth Neville
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(51 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Manor Court
Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AN

Location

Registered AddressUnit Ah36 Argent House
Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1D. Pampollone
5.56%
Ordinary
1 at £1Hardil LTD
5.56%
Ordinary
1 at £1Kishor Strestha
5.56%
Ordinary
1 at £1Malcolm Turness
5.56%
Ordinary
1 at £1Mark Ciantar
5.56%
Ordinary
1 at £1Mr Barry Jackson
5.56%
Ordinary
1 at £1Mr Clive Messenger & Mrs Judith Messenger
5.56%
Ordinary
1 at £1Mr Patrick Harrington
5.56%
Ordinary
1 at £1Mr Peter Glanville
5.56%
Ordinary
1 at £1Mrs M. Azarian
5.56%
Ordinary
1 at £1Mrs Shirley Persson
5.56%
Ordinary
1 at £1Natasha Allen
5.56%
Ordinary
1 at £1Sarah Neville
5.56%
Ordinary
1 at £1Yolius Molina & Alexander Winkeljohann
5.56%
Ordinary
2 at £1Colin Bennett & Joslyn Bennett
11.11%
Ordinary
2 at £1Muhammadi Trust
11.11%
Ordinary

Financials

Year2014
Net Worth£180
Cash£11,282
Current Liabilities£26,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 July 2023Appointment of Denar Secretarial Services Ltd as a secretary on 20 July 2023 (2 pages)
24 July 2023Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House Hook Rise South Surbiton KT6 7LD on 24 July 2023 (1 page)
24 July 2023Termination of appointment of Denar Property Services Ltd as a secretary on 20 July 2023 (1 page)
22 January 2023Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 22 January 2023 (1 page)
1 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2022Director's details changed for Joslyn Heather Bennett on 27 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Clive Roderick Messenger on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Mark Alain Ciantar on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Dwight Mark Pampellone on 25 October 2022 (2 pages)
26 September 2022Appointment of Denar Property Services Ltd as a secretary on 15 September 2022 (2 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2020Memorandum and Articles of Association (17 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
23 April 2019Termination of appointment of Shirley Ann Persson as a director on 8 April 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Termination of appointment of Sarah Elizabeth Neville as a director on 21 February 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
8 February 2018Appointment of Mr Dwight Mark Pampellone as a director on 5 February 2018 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
12 July 2017Termination of appointment of Malcolm Frank Turness as a director on 24 June 2017 (1 page)
12 July 2017Termination of appointment of Malcolm Frank Turness as a director on 24 June 2017 (1 page)
10 February 2017Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 February 2017 (1 page)
29 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 October 2016Registered office address changed from C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
15 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(9 pages)
4 September 2015Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
4 September 2015Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(9 pages)
4 September 2015Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(9 pages)
4 September 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 18
(10 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 18
(10 pages)
26 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 18
(10 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 18
(10 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 18
(10 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 18
(10 pages)
14 June 2013Appointment of Miss Sarah Elizabeth Neville as a director (2 pages)
14 June 2013Appointment of Miss Sarah Elizabeth Neville as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
28 August 2012Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages)
28 August 2012Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Appointment of Mr Malcolm Frank Horwill as a director (2 pages)
14 December 2011Termination of appointment of Diane Sandling as a director (1 page)
14 December 2011Termination of appointment of Diane Sandling as a director (1 page)
14 December 2011Appointment of Mr Malcolm Frank Horwill as a director (2 pages)
5 September 2011Termination of appointment of Benjamin Morgan Smith as a director (1 page)
5 September 2011Termination of appointment of Benjamin Morgan Smith as a director (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 August 2010Director's details changed for Diane Sandling on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Diane Sandling on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Ciantar on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Diane Sandling on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Ciantar on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
3 August 2010Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mark Ciantar on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (11 pages)
4 August 2009Return made up to 01/08/09; full list of members (11 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (11 pages)
15 August 2008Return made up to 01/08/08; full list of members (11 pages)
17 April 2008Director appointed joslyn heather bennett (2 pages)
17 April 2008Director appointed joslyn heather bennett (2 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 01/08/07; full list of members (7 pages)
3 August 2007Return made up to 01/08/07; full list of members (7 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 01/08/06; full list of members (7 pages)
12 September 2006Secretary's particulars changed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 17 manor court manorgate road kingston on thames KT2 7AN (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 17 manor court manorgate road kingston on thames KT2 7AN (1 page)
16 December 2004Secretary resigned (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 August 2004Return made up to 01/08/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 01/08/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 2004New secretary appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Return made up to 01/08/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 September 2003Return made up to 01/08/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
22 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
16 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
16 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
16 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 01/08/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2001Return made up to 01/08/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2001New director appointed (2 pages)
1 September 2000Return made up to 01/08/00; change of members (8 pages)
1 September 2000Return made up to 01/08/00; change of members (8 pages)
12 July 2000Full accounts made up to 5 April 2000 (4 pages)
12 July 2000Full accounts made up to 5 April 2000 (4 pages)
12 July 2000Full accounts made up to 5 April 2000 (4 pages)
22 November 1999Full accounts made up to 5 April 1999 (4 pages)
22 November 1999Full accounts made up to 5 April 1999 (4 pages)
22 November 1999Full accounts made up to 5 April 1999 (4 pages)
26 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Full accounts made up to 5 April 1998 (4 pages)
6 January 1999Full accounts made up to 5 April 1998 (4 pages)
6 January 1999Full accounts made up to 5 April 1998 (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
26 August 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1997Full accounts made up to 5 April 1997 (4 pages)
22 December 1997Full accounts made up to 5 April 1997 (4 pages)
22 December 1997Full accounts made up to 5 April 1997 (4 pages)
12 August 1997Return made up to 01/08/97; no change of members (6 pages)
12 August 1997Return made up to 01/08/97; no change of members (6 pages)
17 December 1996Full accounts made up to 5 April 1996 (2 pages)
17 December 1996Full accounts made up to 5 April 1996 (2 pages)
17 December 1996Full accounts made up to 5 April 1996 (2 pages)
6 August 1996Return made up to 01/08/96; full list of members (8 pages)
6 August 1996Return made up to 01/08/96; full list of members (8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 5 April 1995 (3 pages)
10 October 1995Full accounts made up to 5 April 1995 (3 pages)
10 October 1995Full accounts made up to 5 April 1995 (3 pages)
17 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 February 1962Incorporation (14 pages)
12 February 1962Incorporation (14 pages)