Company NameCheval Court Management Limited
Company StatusActive
Company Number00794212
CategoryPrivate Limited Company
Incorporation Date3 March 1964(60 years, 2 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 NameKonrad Henri Mau
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBelgian
StatusCurrent
Appointed20 September 2000(36 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Henry Alaric Blythe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(39 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Nanda Shenoy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(58 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2018(54 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameGrace Miller Limited (Corporation)
StatusCurrent
Appointed01 April 2024(60 years, 1 month after company formation)
Appointment Duration4 weeks
Correspondence Address84 Coombe Road
Kt3 4qs
New Malden
KT3 4QS
Director NameMiss Ruth Diana Wyman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 July 1992)
RoleOffice Manager
Correspondence Address16 Cheval Court
Putney
London
SW15 6UA
Director NameMaya Millan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 July 1992)
RoleScientist
Correspondence Address27 Cheval Court
London
SW15 6UA
Director NameErnest Clarke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 July 1992)
RoleAccountant
Correspondence Address5 Cheval Court
London
SW15 6UA
Secretary NameMiss Ruth Diana Wyman
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address16 Cheval Court
Putney
London
SW15 6UA
Director NameMrs Patricia Keshavarz Rad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(28 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 January 2005)
RoleSecretary
Correspondence Address21 Cheval Court
335 Upper Richmond Road
Putney
London
SW15 6UA
Secretary NameMrs Patricia Keshavarz Rad
NationalityBritish
StatusResigned
Appointed16 July 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleLegal Secretary
Correspondence Address21 Cheval Court
335 Upper Richmond Road
Putney
London
SW15 6UA
Director NameJosephine Suzanne Maud Baxter
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1994)
RoleSemi-Retired (P/T Secretary)
Correspondence Address9 Cheval Court
335 Upper Richmond Road Putney
London
SW15 6UA
Director NameLinda Anne Parker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1996)
RoleAssistant Music Librarian
Correspondence Address13 Cheval Court
335 Upper Richmond Road Putney
London
SW15 6UA
Director NameRobert Cairns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(32 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 21 April 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheval Court
Upper Richmond Road
London
SW15 6UA
Director NameClare Joanna Frances Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(33 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 June 1997)
RoleAdministrator
Correspondence Address25 Cheval Court
Upper Richmond Road
London
SW15 6UA
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed14 April 1997(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 April 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Secretary NameMrs Helen Patricia Ann Blackmore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 April 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameErnest Clarke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence Address71 Sudbury House
Wandsworth High Street
London
SW18 4TT
Director NameRuth Barber
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1999)
RoleRetired Teacher
Correspondence Address22 Cheval Court
335 Upper Richmond Road
London
SW15 6UA
Director NameRobin David Hervey Carroll
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleWriter
Correspondence Address10 Cheval Court
335 Upper Richmond Road Putney
London
SW15 6UA
Secretary NameRobert Cairns
NationalityBritish
StatusResigned
Appointed24 September 2000(36 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheval Court
Upper Richmond Road
London
SW15 6UA
Secretary NameRobert Cairns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(36 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheval Court
Upper Richmond Road
London
SW15 6UA
Director NamePeter Charles Mills
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed22 October 2001(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2006)
RoleSolicitor
Correspondence AddressFlat 32 Cheval Court
335 Upper Richmond Road
London
SW15 6UA
Director NameMs Lisa O'Hara
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(40 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 September 2017)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Cheval Court
335 Upper Richmond Road Putney
London
SW15 6UA
Director NameMs Diana Elizabeth Turner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2023)
RoleInformation Management Specialist
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Colin David Smedley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(54 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2021)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed01 February 2001(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2006)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed01 August 2006(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2007)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 August 2006(42 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2008)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameHML Shaw (Corporation)
StatusResigned
Appointed20 March 2008(44 years after company formation)
Appointment Duration10 years (resigned 01 April 2018)
Correspondence AddressFirst Floor 9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2018(54 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 April 2024)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Christopher Hine & Ms L. Seifert
2.94%
Ordinary
1 at £1Fiona Pyman
2.94%
Ordinary
1 at £1Miss Charlotte Elizabeth Smee
2.94%
Ordinary
1 at £1Miss Maryam Khosh-khabari-khamene
2.94%
Ordinary
1 at £1Mr A. King
2.94%
Ordinary
1 at £1Mr Eltarraz
2.94%
Ordinary
1 at £1Mr Henry Alric Blythe
2.94%
Ordinary
1 at £1Mr Konrad Henri Mau
2.94%
Ordinary
1 at £1Mr Michael Grimsdale
2.94%
Ordinary
1 at £1Mr Michael Silver
2.94%
Ordinary
1 at £1Mr Par Goran Lagerborg
2.94%
Ordinary
1 at £1Mrs Anne Abrahams & Mr Andrew Abrahams
2.94%
Ordinary
1 at £1Mrs Jo S.m Baxter
2.94%
Ordinary
1 at £1Mrs Khoshkhabari & Mr Khoshkhabari
2.94%
Ordinary
1 at £1Mrs Nanda Shenoy & Mr Yesim Shenoy
2.94%
Ordinary
1 at £1Mrs Patricia Anne Keshavarz
2.94%
Ordinary
1 at £1Ms Alicua Michursku
2.94%
Ordinary
1 at £1Ms Clare Hughes
2.94%
Ordinary
1 at £1Ms Diana Turner
2.94%
Ordinary
1 at £1Ms Shelley Diane Arnold
2.94%
Ordinary

Financials

Year2014
Net Worth£5,762
Cash£11,663
Current Liabilities£7,576

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

19 June 1964Delivered on: 24 June 1964
Persons entitled: Lloyds Bank Limited

Classification: Term of deposit of deeds
Secured details: All monies due or to become due from contemporely & states LTD to the chargee on any account whatsoever. N/e £10,000.
Particulars: 335 upper richmond rd, putney london SW15.
Outstanding

Filing History

2 March 2021Termination of appointment of Colin David Smedley as a director on 24 February 2021 (1 page)
25 August 2020Confirmation statement made on 16 August 2020 with updates (7 pages)
21 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (8 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 February 2019Second filing for the appointment of Diana Turner as a director (6 pages)
24 January 2019Appointment of Ms Diana Elizabeth Turner as a director on 13 September 2018 (2 pages)
24 January 2019Termination of appointment of Diana Elizabeth Turner as a director on 13 September 2018 (1 page)
1 November 2018Director's details changed for Ms Diana Tuner on 1 November 2018 (2 pages)
12 October 2018Appointment of Ms Diana Tuner as a director on 13 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/2019.
(3 pages)
12 October 2018Appointment of Mr Colin Smedley as a director on 13 September 2018 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 April 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2018 (2 pages)
23 April 2018Termination of appointment of Hml Shaw as a secretary on 1 April 2018 (1 page)
23 April 2018Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 23 April 2018 (1 page)
21 September 2017Termination of appointment of Lisa O'hara as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Lisa O'hara as a director on 21 September 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34
(10 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34
(10 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 34
(10 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 34
(10 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 34
(10 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 34
(10 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
15 August 2011Director's details changed for Lisa O'hara on 19 July 2011 (2 pages)
15 August 2011Director's details changed for Lisa O'hara on 19 July 2011 (2 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
19 August 2010Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Hml Shaw on 19 July 2010 (2 pages)
19 August 2010Secretary's details changed for Hml Shaw on 19 July 2010 (2 pages)
19 August 2010Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 19 August 2010 (1 page)
18 August 2010Director's details changed for Konrad Henri Mau on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Robert Cairns on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Konrad Henri Mau on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Robert Cairns on 19 July 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 August 2009Registered office changed on 25/08/2009 from hmlshaw first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 19/07/09; full list of members (17 pages)
25 August 2009Registered office changed on 25/08/2009 from hmlshaw first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 19/07/09; full list of members (17 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 April 2009Secretary's change of particulars / hml shaw / 20/09/2008 (1 page)
27 April 2009Return made up to 16/08/08; no change of members (5 pages)
27 April 2009Secretary's change of particulars / hml shaw / 20/09/2008 (1 page)
27 April 2009Return made up to 16/08/08; no change of members (5 pages)
16 April 2009Registered office changed on 16/04/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
1 October 2008Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
28 April 2008Secretary appointed hml shaw (2 pages)
28 April 2008Secretary appointed hml shaw (2 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
31 March 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
31 March 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Return made up to 19/07/07; full list of members (10 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Return made up to 19/07/07; full list of members (10 pages)
3 September 2007Registered office changed on 03/09/07 from: shalimar house 1 harold road london E13 0SQ (1 page)
3 September 2007Registered office changed on 03/09/07 from: shalimar house 1 harold road london E13 0SQ (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007Registered office changed on 30/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
30 July 2007Registered office changed on 30/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 May 2007Registered office changed on 25/05/07 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Return made up to 19/07/06; full list of members (18 pages)
25 May 2007Registered office changed on 25/05/07 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Return made up to 19/07/06; full list of members (18 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 September 2006Registered office changed on 25/09/06 from: homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page)
28 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 April 2006Return made up to 19/07/05; change of members (8 pages)
26 April 2006Return made up to 19/07/05; change of members (8 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
5 August 2004Return made up to 19/07/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
8 October 2003Return made up to 19/07/03; change of members (8 pages)
8 October 2003Return made up to 19/07/03; change of members (8 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
25 July 2002Return made up to 19/07/02; full list of members (9 pages)
25 July 2002Return made up to 19/07/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Return made up to 19/07/01; change of members (7 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Return made up to 19/07/01; change of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
22 June 2001New secretary appointed (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (1 page)
26 April 2001Registered office changed on 26/04/01 from: michael david and company 38 the broadway wimbledon london SW19 1RQ (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: michael david and company 38 the broadway wimbledon london SW19 1RQ (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
31 October 2000Full accounts made up to 30 September 1999 (7 pages)
31 October 2000Full accounts made up to 30 September 1999 (7 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
8 August 2000Return made up to 19/07/00; full list of members (10 pages)
8 August 2000Return made up to 19/07/00; full list of members (10 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 30 September 1998 (8 pages)
5 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 30 September 1998 (8 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
10 September 1999Return made up to 19/07/99; full list of members (10 pages)
10 September 1999Return made up to 19/07/99; full list of members (10 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
12 November 1998Return made up to 19/07/98; change of members (8 pages)
12 November 1998Return made up to 19/07/98; change of members (8 pages)
23 July 1998Full accounts made up to 30 September 1997 (8 pages)
23 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
5 February 1998New director appointed (1 page)
5 February 1998New director appointed (1 page)
5 February 1998New director appointed (1 page)
5 February 1998New director appointed (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Return made up to 19/07/97; full list of members (5 pages)
1 August 1997Return made up to 19/07/97; full list of members (5 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: cheval court 335 upper richmond road putney london SW15 6UA (1 page)
1 August 1997Registered office changed on 01/08/97 from: cheval court 335 upper richmond road putney london SW15 6UA (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
11 June 1997Return made up to 19/07/96; no change of members (6 pages)
11 June 1997Return made up to 19/07/96; no change of members (6 pages)
11 June 1997Return made up to 19/07/95; no change of members (6 pages)
11 June 1997Return made up to 19/07/95; no change of members (6 pages)
27 April 1997Full accounts made up to 30 September 1996 (8 pages)
27 April 1997Full accounts made up to 30 September 1996 (8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 30 September 1995 (8 pages)
1 February 1997Full accounts made up to 30 September 1995 (8 pages)
29 January 1997Return made up to 19/07/94; full list of members (6 pages)
29 January 1997Return made up to 19/07/94; full list of members (6 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
18 October 1995Full accounts made up to 30 September 1994 (7 pages)
18 October 1995Full accounts made up to 30 September 1994 (7 pages)
3 March 1964Incorporation (15 pages)