Company NameMarlborough Gardens (Centre (Surbiton) Residents Association Limited
Company StatusActive
Company Number00744532
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Maurice Airey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(46 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameMr Benjamin Joseph Ammar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(51 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed14 September 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJohn Frederick Wilkey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Director NameSylvie Jordan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2019(56 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Marlborough Gardens Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameMiss Pamela Ann Pratt
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1995)
RoleSecretary
Correspondence Address21 Marlborough Gardens
Surbiton
Surrey
KT6 6NF
Director NameJohn Lecuyer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1994)
RoleGovernment Officer
Correspondence Address28 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameRichard Frank Beaumont
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(29 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 1992)
RoleSurveyor
Correspondence Address43 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Director NameMr Anthony Maurice Airey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Secretary NameLeonard William Elledge
NationalityBritish
StatusResigned
Appointed14 February 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address34 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Director NameMr Kenneth Thomas Knights
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 October 1995)
RoleCompany Director (Retired)
Correspondence Address39 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Secretary NameMr Anthony Maurice Airey
NationalityBritish
StatusResigned
Appointed19 April 1993(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Marlborough Gardens
Surbiton
Surrey
KT6 6NG
Director NameTrevor Charles Mathias
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(31 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1995)
RoleBt Quality Assurance Manager
Correspondence Address37 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameSylvia Margaret Carr
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1999)
RoleRetired
Correspondence Address31 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Secretary NameMiss Pamela Ann Pratt
NationalityBritish
StatusResigned
Appointed07 February 1995(32 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 February 1995)
RoleSecretary
Correspondence Address21 Marlborough Gardens
Surbiton
Surrey
KT6 6NF
Director NameDr Graeme Leslie Wales
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1997)
RoleTeacher
Correspondence Address43 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameTrevor Charles Mathias
NationalityBritish
StatusResigned
Appointed24 February 1995(32 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 1995)
RoleQuality Assurance Auditor
Correspondence Address37 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameSylvia Margaret Carr
NationalityBritish
StatusResigned
Appointed03 July 1995(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1999)
RoleRetired
Correspondence Address31 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameMiss Alison Jane McWhinnie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 1998)
RoleAssistant Director Personnel
Country of ResidenceEngland
Correspondence Address44 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameIvan John Bernard Flanagan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed27 January 1996(33 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 15 December 2017)
RoleWarehouse Supervisor
Country of ResidenceEngland
Correspondence Address33 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameMr Paul Batten
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(35 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1998)
RoleSoftware Conultant
Country of ResidenceEngland
Correspondence Address22 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameTrevor Charles Mathias
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2001)
RoleRetail Manager
Correspondence Address37 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameHarold Michael Thackray
NationalityBritish
StatusResigned
Appointed26 April 1999(36 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2002)
RoleRetired
Correspondence Address18 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameHarold Michael Thackray
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(36 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2007)
RoleRetired
Correspondence Address18 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameJohn Lecuyer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2001(38 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleRetired
Correspondence Address28 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameRichard Graham Wiseman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2005)
RoleLandscape Gardener
Correspondence Address42 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameRichard Graham Wiseman
NationalityBritish
StatusResigned
Appointed22 October 2002(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2005)
RoleLandscape Gardener
Correspondence Address42 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameJohn Frederick Wilkey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(41 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameFrauke Boys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(42 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2012)
RoleRetired Interpreter
Country of ResidenceEngland
Correspondence Address34 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameFrauke Boys
NationalityBritish
StatusResigned
Appointed20 June 2005(42 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2012)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address34 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameNeil John Fry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleBarrister
Correspondence Address26 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameArleta Teresa Durwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed11 February 2012(49 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Gardens Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameArleta Teresa Durward
NationalityBritish
StatusResigned
Appointed11 February 2012(49 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2013)
RoleCompany Director
Correspondence Address31 Marlborough Gardens Lovelace Road
Surbiton
Surrey
KT6 6NG
Secretary NameMr Anthony Maurice Airey
StatusResigned
Appointed17 January 2014(51 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2017)
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

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

2 at £10Anthony Stephen Martin
6.25%
Ordinary
-OTHER
34.38%
-
1 at £10Adam Stuart Crawford
3.13%
Ordinary
1 at £10Alison Jane Mcwinnie
3.13%
Ordinary
1 at £10Anthony Maurice Airey & Susan Mary Airey
3.13%
Ordinary
1 at £10Benjamin Joseph Ammar
3.13%
Ordinary
1 at £10Betty Rita Wilson
3.13%
Ordinary
1 at £10Colin Walter Bissett & Laura Mary Herbert
3.13%
Ordinary
1 at £10Fiona Dorothy Kallenou
3.13%
Ordinary
1 at £10Frauke Van Lessen Boys
3.13%
Ordinary
1 at £10Harold Michael Thackray
3.13%
Ordinary
1 at £10Marie-ange Clemenie Jordan
3.13%
Ordinary
1 at £10Mark Erich Olubumi Amechi
3.13%
Ordinary
1 at £10Ophelia Hadid
3.13%
Ordinary
1 at £10Pamela Ann Pratt
3.13%
Ordinary
1 at £10Paul Batten
3.13%
Ordinary
1 at £10Rebecca Joanne Richmond & Paul Alexander Richmond
3.13%
Ordinary
1 at £10Richard Graham Wiseman
3.13%
Ordinary
1 at £10Sandra Claire Madelaine Panella
3.13%
Ordinary
1 at £10Stefanie Anke Meier
3.13%
Ordinary
1 at £10Una Flanagan & Ivan Flanagan
3.13%
Ordinary

Financials

Year2014
Turnover£680
Net Worth£320

Accounts

Latest Accounts29 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

3 March 2023Total exemption full accounts made up to 29 September 2022 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (7 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (7 pages)
31 January 2022Total exemption full accounts made up to 29 September 2021 (6 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
16 February 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
14 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (7 pages)
21 January 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
7 November 2019Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page)
21 March 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
19 March 2019Appointment of Sylvie Jordan as a director on 15 March 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (7 pages)
17 August 2018Appointment of John Frederick Wilkey as a director on 16 August 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
18 February 2018Confirmation statement made on 14 February 2018 with updates (7 pages)
19 December 2017Termination of appointment of Ivan John Bernard Flanagan as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Ivan John Bernard Flanagan as a director on 15 December 2017 (1 page)
3 November 2017Director's details changed for Mr Benjamin Joseph Ammar on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Benjamin Joseph Ammar on 3 November 2017 (2 pages)
14 September 2017Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Anthony Maurice Airey as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Anthony Maurice Airey as a secretary on 14 September 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 January 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
24 January 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 320
(9 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 320
(9 pages)
15 January 2016Total exemption full accounts made up to 29 September 2015 (7 pages)
15 January 2016Total exemption full accounts made up to 29 September 2015 (7 pages)
15 December 2015Termination of appointment of John Frederick Wilkey as a director on 28 February 2015 (1 page)
15 December 2015Termination of appointment of John Frederick Wilkey as a director on 28 February 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 320
(10 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 320
(10 pages)
3 February 2015Total exemption full accounts made up to 29 September 2014 (7 pages)
3 February 2015Total exemption full accounts made up to 29 September 2014 (7 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 320
(10 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 320
(10 pages)
5 February 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
5 February 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
28 January 2014Appointment of Mr Anthony Maurice Airey as a secretary (2 pages)
28 January 2014Appointment of Mr Benjamin Joseph Ammar as a director (2 pages)
28 January 2014Appointment of Mr Benjamin Joseph Ammar as a director (2 pages)
28 January 2014Appointment of Mr Anthony Maurice Airey as a secretary (2 pages)
21 August 2013Termination of appointment of Arleta Durward as a secretary (1 page)
21 August 2013Termination of appointment of Arleta Durwood as a director (1 page)
21 August 2013Termination of appointment of Arleta Durwood as a director (1 page)
21 August 2013Termination of appointment of Arleta Durward as a secretary (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
12 February 2013Total exemption full accounts made up to 29 September 2012 (7 pages)
12 February 2013Total exemption full accounts made up to 29 September 2012 (7 pages)
11 May 2012Termination of appointment of Frauke Boys as a secretary (2 pages)
11 May 2012Termination of appointment of Frauke Boys as a secretary (2 pages)
11 May 2012Termination of appointment of Frauke Boys as a director (1 page)
11 May 2012Termination of appointment of Frauke Boys as a director (1 page)
9 May 2012Appointment of Arleta Teresa Durward as a secretary (2 pages)
9 May 2012Appointment of Arleta Teresa Durwood as a director (2 pages)
9 May 2012Appointment of Arleta Teresa Durwood as a director (2 pages)
9 May 2012Appointment of Arleta Teresa Durward as a secretary (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
14 February 2012Termination of appointment of Frauke Boys as a secretary (1 page)
14 February 2012Termination of appointment of Frauke Boys as a secretary (1 page)
23 January 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
23 January 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
9 June 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
9 June 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
15 February 2010Director's details changed for Frauke Boys on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Ivan John Bernard Flanagan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Ivan John Bernard Flanagan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Frauke Boys on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (20 pages)
15 February 2010Director's details changed for John Frederick Wilkey on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Frederick Wilkey on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (20 pages)
9 October 2009Termination of appointment of Neil Fry as a director (1 page)
9 October 2009Appointment of Anthony Maurice Airey as a director (2 pages)
9 October 2009Appointment of Anthony Maurice Airey as a director (2 pages)
9 October 2009Termination of appointment of Neil Fry as a director (1 page)
17 February 2009Return made up to 14/02/09; full list of members (21 pages)
17 February 2009Return made up to 14/02/09; full list of members (21 pages)
16 February 2009Director's change of particulars / neil fry / 14/02/2009 (1 page)
16 February 2009Director's change of particulars / neil fry / 14/02/2009 (1 page)
8 January 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
25 February 2008Return made up to 14/02/08; full list of members (10 pages)
25 February 2008Return made up to 14/02/08; full list of members (10 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
2 January 2008New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
13 March 2007Return made up to 14/02/07; full list of members (10 pages)
13 March 2007Return made up to 14/02/07; full list of members (10 pages)
6 February 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
13 March 2006Return made up to 14/02/06; change of members (8 pages)
13 March 2006Return made up to 14/02/06; change of members (8 pages)
15 February 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
10 March 2005Return made up to 14/02/05; change of members (8 pages)
10 March 2005Return made up to 14/02/05; change of members (8 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
18 January 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
10 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
8 March 2003Return made up to 14/02/03; change of members (8 pages)
8 March 2003Return made up to 14/02/03; change of members (8 pages)
9 February 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
9 March 2002Return made up to 14/02/02; full list of members (9 pages)
9 March 2002Return made up to 14/02/02; full list of members (9 pages)
13 December 2001Total exemption full accounts made up to 29 September 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 29 September 2001 (7 pages)
9 March 2001Return made up to 14/02/01; change of members (7 pages)
9 March 2001Return made up to 14/02/01; change of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
7 December 2000Full accounts made up to 29 September 2000 (7 pages)
7 December 2000Full accounts made up to 29 September 2000 (7 pages)
30 March 2000Full accounts made up to 29 September 1999 (10 pages)
30 March 2000Full accounts made up to 29 September 1999 (10 pages)
29 February 2000Return made up to 14/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 February 2000Return made up to 14/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
4 March 1999Full accounts made up to 29 September 1998 (9 pages)
4 March 1999Full accounts made up to 29 September 1998 (9 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
16 April 1998Full accounts made up to 29 September 1997 (8 pages)
16 April 1998Full accounts made up to 29 September 1997 (8 pages)
16 April 1998Return made up to 14/02/98; full list of members (8 pages)
16 April 1998Return made up to 14/02/98; full list of members (8 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
5 March 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full accounts made up to 29 September 1996 (8 pages)
5 March 1997Full accounts made up to 29 September 1996 (8 pages)
5 March 1996Full accounts made up to 29 September 1995 (7 pages)
5 March 1996Full accounts made up to 29 September 1995 (7 pages)
5 March 1996Return made up to 14/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 1996Return made up to 14/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995New secretary appointed (2 pages)
19 December 1962Incorporation (14 pages)