Company NamePorton Court Residents Company Limited
Company StatusActive
Company Number00723786
CategoryPrivate Limited Company
Incorporation Date11 May 1962(62 years 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 NameArthur James Wheeler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(49 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed21 November 2012(50 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameStuart Arthur Findlay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(59 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NamePaul Sefton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameKoen Guiking
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(59 years, 11 months after company formation)
Appointment Duration2 years
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameMrs Jill Holder Lindup
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1994)
RoleCompany Director
Correspondence Address23 Porton Court
Surbiton
Surrey
KT6 4HY
Secretary NameMr Derek Cecil Caporn
NationalityBritish
StatusResigned
Appointed27 February 1992(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address1 Pine Lands 12 Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameJohn Benjamin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address35 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director NameCarolyn Ann Owen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 February 1999)
RoleImpoter And Exeporter Of Freig
Correspondence AddressFlat 5 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Secretary NameIan Roger Ford
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years after company formation)
Appointment Duration17 years, 5 months (resigned 21 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TP
Director NamePatrick Thomas McColgan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 February 1998(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleBank Manager
Correspondence Address36 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director NameDorothy Beatrice Crabtree
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 March 2002)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director NameEmma Jayne Duffy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(38 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 April 2003)
RoleNurse
Correspondence Address24 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameJames Edward Foster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressBayford House
Bayford Hill
Wincanton
Somerset
BA9 9LW
Director NameLucy Jane Duckworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RolePersonal Assistant
Correspondence Address40 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director NameDr Claus Thomas Hugin
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed03 March 2005(42 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 March 2008)
RoleSenior Scientist
Correspondence Address16 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameLyndsay Kyra Duckett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(42 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 March 2008)
RoleFacilities Manager
Correspondence Address20 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameKatherine Sabey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 March 2011)
RoleAccount Exec
Correspondence Address24 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameDarren Rafter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(44 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2008)
RoleIt Business Systems Analyst
Correspondence AddressFlat 14 Porton Court
Surbiton
Surrey
KT6 4HY
Director NameAlex Hennesy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(45 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 2008)
RoleProperty Broker
Correspondence Address6 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameMr Philip Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(45 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NamePhopinder Morgan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2010)
RoleConsultant
Correspondence Address54 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameShalini Simpson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 March 2011)
RoleAdminsistrator
Correspondence AddressPorton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameGeorge Dunbar Masikunas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(48 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2012)
RoleVisiting University Fellow & Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Palace House Kingston Bridge
Kingston Upon Thames
Surrey
KT1 1QN
Director NameDorothy Beatrice Crabtree
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(48 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDorothy Crabtree
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(49 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(50 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage 92 Manor Road
North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameRobert Alun Jones
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(50 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameDiane Joan Benford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(52 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 6HY
Director NameJanet Eve Mary Boustani
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(53 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDimo Lliev
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(54 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameMr Adam Daniel Kantepudi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(55 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJason Gareth Mackie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address1 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HY
Director NameAlison Gilby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(58 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 May 2021)
RoleWriter/Researcher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameEric Duke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(59 years after company formation)
Appointment Duration10 months (resigned 24 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Porton Court Portsmouth Road
Surbiton
Surrey
KT6 4HZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
64.29%
-
1 at £50Caroline Mary Hutton & Stuart Hunter
1.79%
Ordinary
1 at £50Colin Roy Maugham
1.79%
Ordinary
1 at £50Dorothy Beatrice Crabtree
1.79%
Ordinary
1 at £50Hilleth Yendoll
1.79%
Ordinary
1 at £50Ian Fenwick
1.79%
Ordinary
1 at £50Isaac Adedayo Akinrele
1.79%
Ordinary
1 at £50James Edward Judd
1.79%
Ordinary
1 at £50Janine Micheline Ryall
1.79%
Ordinary
1 at £50Jonathan Nicholas Corston
1.79%
Ordinary
1 at £50Katherine Jane Sabey
1.79%
Ordinary
1 at £50Lee James Hewlett
1.79%
Ordinary
1 at £50Paul Sefton
1.79%
Ordinary
1 at £50Richard Henry White
1.79%
Ordinary
1 at £50Robert Alan Jones
1.79%
Ordinary
1 at £50Rosemary Wingham
1.79%
Ordinary
1 at £50Simon David Underhill
1.79%
Ordinary
1 at £50Sottos Kouvaras
1.79%
Ordinary
1 at £50Stephen John Paul Rushmere
1.79%
Ordinary
1 at £50Thomas Anthony Michael Blackbourn
1.79%
Ordinary
1 at £50Ziad Ghandour
1.79%
Ordinary

Financials

Year2014
Net Worth£101,680
Cash£91,016
Current Liabilities£29,358

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (9 pages)
9 September 2023Termination of appointment of Arthur James Wheeler as a director on 9 September 2023 (1 page)
22 March 2023Termination of appointment of Koen Guiking as a director on 22 March 2023 (1 page)
1 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (9 pages)
4 May 2022Appointment of Paul Sefton as a director on 29 March 2022 (2 pages)
1 April 2022Termination of appointment of Janet Eve Mary Boustani as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Koen Guiking as a director on 31 March 2022 (2 pages)
29 March 2022Termination of appointment of Eric Duke as a director on 24 March 2022 (1 page)
15 February 2022Confirmation statement made on 13 February 2022 with updates (8 pages)
7 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
31 May 2021Appointment of Stuart Arthur Findlay as a director on 25 May 2021 (2 pages)
26 May 2021Appointment of Eric Duke as a director on 25 May 2021 (2 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
5 May 2021Termination of appointment of Alison Gilby as a director on 4 May 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 February 2021Confirmation statement made on 13 February 2021 with updates (9 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
8 July 2020Appointment of Alison Gilby as a director on 6 July 2020 (2 pages)
25 June 2020Termination of appointment of Jason Gareth Mackie as a director on 23 June 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (8 pages)
5 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 November 2019Termination of appointment of Adam Daniel Kantepudi as a director on 8 November 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
25 February 2019Accounts for a small company made up to 30 September 2018 (6 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (9 pages)
5 April 2018Accounts for a small company made up to 30 September 2017 (7 pages)
19 March 2018Appointment of Jason Gareth Mackie as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Adam Daniel Kantepudi as a director on 16 March 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (8 pages)
31 January 2018Termination of appointment of Diane Joan Benford as a director on 30 January 2018 (1 page)
15 December 2017Termination of appointment of Dimo Lliev as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Dimo Lliev as a director on 15 December 2017 (1 page)
14 March 2017Appointment of Dimo Lliev as a director on 8 March 2017 (2 pages)
14 March 2017Appointment of Dimo Lliev as a director on 8 March 2017 (2 pages)
3 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
7 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
24 March 2016Appointment of Janet Eve Mary Boustani as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Janet Eve Mary Boustani as a director on 15 March 2016 (2 pages)
17 March 2016Termination of appointment of Robert Alun Jones as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Robert Alun Jones as a director on 17 March 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,800
(9 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,800
(9 pages)
6 July 2015Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page)
30 March 2015Appointment of Diane Joan Benford as a director on 24 March 2015 (2 pages)
30 March 2015Appointment of Diane Joan Benford as a director on 24 March 2015 (2 pages)
9 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,800
(10 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,800
(10 pages)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 March 2014Termination of appointment of Philip Taylor as a director (1 page)
14 March 2014Termination of appointment of Philip Taylor as a director (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,800
(10 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,800
(10 pages)
18 March 2013Appointment of Robert Alun Jones as a director (2 pages)
18 March 2013Appointment of Robert Alun Jones as a director (2 pages)
13 March 2013Director's details changed for Dorothy Beatrice Crabtree on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dorothy Beatrice Crabtree on 13 March 2013 (2 pages)
4 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
22 November 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
22 November 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
21 November 2012Termination of appointment of Ian Ford as a secretary (1 page)
21 November 2012Registered office address changed from C/O Russell-Cooke Bishops Palace House Kingston upon Thames Surrey KT1 1QN on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Ian Ford as a secretary (1 page)
21 November 2012Termination of appointment of Dorothy Crabtree as a director (1 page)
21 November 2012Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
21 November 2012Termination of appointment of Dorothy Crabtree as a director (1 page)
21 November 2012Termination of appointment of Robert Heald as a director (1 page)
21 November 2012Registered office address changed from C/O Russell-Cooke Bishops Palace House Kingston upon Thames Surrey KT1 1QN on 21 November 2012 (1 page)
21 November 2012Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
21 November 2012Termination of appointment of Robert Heald as a director (1 page)
18 July 2012Termination of appointment of George Masikunas as a director (2 pages)
18 July 2012Termination of appointment of George Masikunas as a director (2 pages)
14 May 2012Appointment of Dorothy Crabtree as a director (4 pages)
14 May 2012Appointment of Arthur James Wheeler as a director (3 pages)
14 May 2012Appointment of Arthur James Wheeler as a director (3 pages)
14 May 2012Appointment of Dorothy Crabtree as a director (4 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (19 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (19 pages)
28 February 2012Appointment of Dorothy Beatrice Crabtree as a director (3 pages)
28 February 2012Appointment of Dorothy Beatrice Crabtree as a director (3 pages)
22 February 2012Appointment of George Masikunas as a director (3 pages)
22 February 2012Appointment of George Masikunas as a director (3 pages)
15 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Termination of appointment of Katherine Sabey as a director (2 pages)
6 April 2011Termination of appointment of Shalini Simpson as a director (2 pages)
6 April 2011Termination of appointment of Shalini Simpson as a director (2 pages)
6 April 2011Termination of appointment of Katherine Sabey as a director (2 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (15 pages)
29 June 2010Termination of appointment of Phopinder Morgan as a director (2 pages)
29 June 2010Termination of appointment of Phopinder Morgan as a director (2 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 May 2009Return made up to 27/02/09; full list of members; amend (15 pages)
26 May 2009Return made up to 27/02/09; full list of members; amend (15 pages)
8 May 2009Return made up to 27/02/09; full list of members (12 pages)
8 May 2009Return made up to 27/02/09; full list of members (12 pages)
23 March 2009Director appointed shalini simpson (2 pages)
23 March 2009Director appointed shalini simpson (2 pages)
12 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 August 2008Appointment terminated director alex hennesy (1 page)
14 August 2008Appointment terminated director alex hennesy (1 page)
22 April 2008Director appointed phopinder morgan (2 pages)
22 April 2008Director appointed phopinder morgan (2 pages)
16 April 2008Director appointed philip taylor (2 pages)
16 April 2008Director appointed alex hennesy (2 pages)
16 April 2008Director appointed philip taylor (2 pages)
16 April 2008Director appointed alex hennesy (2 pages)
18 March 2008Return made up to 27/02/08; change of members (11 pages)
18 March 2008Return made up to 27/02/08; change of members (11 pages)
14 March 2008Appointment terminated director dorothy crabtree (1 page)
14 March 2008Appointment terminated director claus hugin (1 page)
14 March 2008Appointment terminated director lyndsay duckett (1 page)
14 March 2008Appointment terminated director claus hugin (1 page)
14 March 2008Appointment terminated director darren rafter (1 page)
14 March 2008Appointment terminated director lyndsay duckett (1 page)
14 March 2008Appointment terminated director dorothy crabtree (1 page)
14 March 2008Appointment terminated director robert jones (1 page)
14 March 2008Appointment terminated director darren rafter (1 page)
14 March 2008Appointment terminated director robert jones (1 page)
23 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 June 2007Return made up to 27/02/07; change of members
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2007Return made up to 27/02/07; change of members
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 April 2006Return made up to 27/02/06; full list of members (12 pages)
4 April 2006Return made up to 27/02/06; full list of members (12 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 high st. Thames ditton surrey KT7 0RY (1 page)
29 March 2006Registered office changed on 29/03/06 from: 4 high st. Thames ditton surrey KT7 0RY (1 page)
15 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 March 2005Return made up to 27/02/05; change of members (12 pages)
24 March 2005Return made up to 27/02/05; change of members (12 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
22 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
17 March 2004Return made up to 27/02/04; change of members (7 pages)
17 March 2004Return made up to 27/02/04; change of members (7 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 March 2003Return made up to 27/02/03; full list of members (14 pages)
18 March 2003Return made up to 27/02/03; full list of members (14 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
3 April 2002Return made up to 27/02/02; change of members (11 pages)
3 April 2002Return made up to 27/02/02; change of members (11 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 September 2001 (10 pages)
18 February 2002Full accounts made up to 30 September 2001 (10 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
5 March 2001Return made up to 27/02/01; change of members (9 pages)
5 March 2001Return made up to 27/02/01; change of members (9 pages)
27 February 2001Full accounts made up to 30 September 2000 (10 pages)
27 February 2001Full accounts made up to 30 September 2000 (10 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
13 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
13 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
6 February 2000Full accounts made up to 30 September 1999 (10 pages)
6 February 2000Full accounts made up to 30 September 1999 (10 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Return made up to 27/02/99; change of members
  • 363(288) ‐ Director resigned
(5 pages)
25 March 1999Return made up to 27/02/99; change of members
  • 363(288) ‐ Director resigned
(5 pages)
15 January 1999Full accounts made up to 30 September 1998 (10 pages)
15 January 1999Full accounts made up to 30 September 1998 (10 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
7 April 1997Return made up to 27/02/97; full list of members (6 pages)
7 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 January 1997Full accounts made up to 30 September 1996 (10 pages)
25 January 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1996Return made up to 27/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1996Return made up to 27/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1995Auditor's resignation (2 pages)
18 July 1995Auditor's resignation (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 May 1991Compulsory strike-off action has been discontinued (1 page)
2 May 1991Compulsory strike-off action has been discontinued (1 page)
26 February 1991First Gazette notice for compulsory strike-off (1 page)
26 February 1991First Gazette notice for compulsory strike-off (1 page)
19 January 1987Full accounts made up to 29 September 1985 (11 pages)
11 May 1962Incorporation (13 pages)
11 May 1962Incorporation (13 pages)
11 May 1962Incorporation (13 pages)
11 May 1962Incorporation (13 pages)