Company NameBroughside Management Company Limited(The)
Company StatusActive
Company Number00798482
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month 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 NameKamal Lalbhai Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleProject Engineer In Oil And Gas Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address99 Ashburnham Road
Richmond
TW10 7NN
Director NameMr Robert George Charlesworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed09 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Fellbrook
Richmond
Surrey
TW10 7UN
Director NameMr Harry Maxwell Fry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed09 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fellbrook
Richmond
Surrey
TW10 7UW
Director NameMr Narayanan Govindarajan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingfisher Drive
Richmond
TW10 7UD
Director NameMr Vasile Pasenciuc
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed09 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lock Road
Ham
Richmond
TW10 7LQ
Secretary NameMr Narayanan Govindarajan
StatusCurrent
Appointed09 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address10 Kingfisher Drive
Richmond
TW10 7UD
Director NameMrs Christiane Baima Tolomei Montenegro
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleTherapeutic Counsellor
Country of ResidenceEngland
Correspondence Address93 Ashburnham Road
Ham
Richmond
TW10 7NN
Director NameMrs Anne Nora Buss
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Ashburnham Road
Ham
Richmond
TW10 7NN
Director NameMr Noel Gee
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleRetired
Correspondence Address4 Rushmead
Ham
Richmond
Surrey
TW10 7NW
Director NameMrs Vera Goodman
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2002)
RoleHousewife
Correspondence Address87 Ashburnham Road
Ham
Richmond
Surrey
TW10 7NN
Secretary NameMr Noel Gee
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address4 Rushmead
Ham
Richmond
Surrey
TW10 7NW
Director NameMr Leonard Chave
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleBook Manufacturing Consultant
Correspondence Address18 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UD
Director NameDavid Keith Graham Hamilton
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2001)
RoleRetired Meteorologist
Correspondence Address6 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UD
Secretary NameWilliam John Howard
NationalityBritish
StatusResigned
Appointed26 September 1994(30 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 July 1995)
RoleCivil Servant
Correspondence Address31 Fellbrook
Ham
Richmond
Surrey
TW10 7UN
Secretary NameMr Geoffrey Rocliff Hyde
NationalityBritish
StatusResigned
Appointed26 July 1995(31 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 September 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Fellbrook
Richmond
Surrey
TW10 7UN
Director NameJurgen Michael Benz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed26 September 1995(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2000)
RoleJournalist
Correspondence Address2 Fellbrook
Ham
Richmond Upon Thames
Surrey
TW10 7UW
Secretary NameMr David Whitaker
NationalityBritish
StatusResigned
Appointed26 September 1995(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Fell Brook
Richmond
Surrey
TW10 7UW
Director NameLesley Dolan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 1997)
RoleRecruitment
Correspondence Address4 Kingfisher Drive
Richmond
Surrey
TW10 7UD
Secretary NameLesley Dolan
NationalityBritish
StatusResigned
Appointed31 October 1996(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 1997)
RoleRecruitment
Correspondence Address4 Kingfisher Drive
Richmond
Surrey
TW10 7UD
Secretary NameBarbara Anne Wilkin
NationalityBritish
StatusResigned
Appointed27 November 1997(33 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 October 2011)
RoleSecretary
Correspondence Address3 Rushmead
Ham
Richmond
Surrey
TW10 7NW
Director NameRichard Paul Goodwin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 1999)
RoleQuantity Surveyor
Correspondence Address5 Rushmead
Richmond
Surrey
TW10 7NW
Director NamePeter Scott Heggie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2002)
RoleCustomer Services Manager
Correspondence Address93 Ashburnham Road
Richmond
Surrey
TW10 7NN
Director NameMichael Elphick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2000(36 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 January 2019)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence Address2 Rushmead
Richmond
Surrey
TW10 7NW
Director NameMr Darryl George Henson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(37 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Fellbrook
Ham
Richmond Upon Thames
TW10 7UN
Director NameMr Richard Paul Goodwin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 2005)
RoleQuantity Surveyor
Country of ResidenceGBR
Correspondence Address13 New Road
Ham
Richmond
Surrey
TW10 7HZ
Director NameRodney Arthur Chambers
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(39 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 November 2009)
RoleRetired
Correspondence Address7 Rushmead
Richmond
Surrey
TW10 7NW
Director NameRobert George Charlesworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2005(41 years, 8 months after company formation)
Appointment Duration12 years (resigned 29 November 2017)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address9 Fellbrook
Ham
Richmond
Surrey
TW10 7UN
Director NameLee Dolan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RolePractice Manager
Correspondence Address4 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UD
Director NameMr Michael Howard Chester
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 January 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address63 Broughton Avenue
Ham
Richmond
Surrey
TW10 7UL
Director NameMr Graham Eyre
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(45 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Broughton Avenue
Richmond
Surrey
TW10 7UL
Secretary NameMr Michael Howard Chester
StatusResigned
Appointed20 October 2011(47 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2019)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Surrey
KT1 4AS
Secretary NameMr Graham Eyre
StatusResigned
Appointed20 October 2011(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2013)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Surrey
KT1 4AS
Director NameJames Ian Attwood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2019)
RoleEditor And Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address11 Fellbrook
Richmond
TW10 7UN
Director NameSimon Daniel Cavanagh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(53 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 January 2019)
RoleProperty Development Manager
Country of ResidenceEngland
Correspondence Address18 Fellbrook
Richmond
TW10 7UN

Location

Registered Address1 Park Road
Hampton Wick
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

-OTHER
73.08%
-
2 at £3Geoffrey Rocliffe Hyde & Winifred Mary Hyde
2.56%
Ordinary A
1 at £3Ann Nora Buss
1.28%
Ordinary A
1 at £3Christopher F. Ayliffe & Monica Ayliffe
1.28%
Ordinary A
1 at £3Clive Edward Cook & Sueli Foltran De Almeida
1.28%
Ordinary A
1 at £3Francoise Marie Collin Fry & Harry M. Fry
1.28%
Ordinary A
1 at £3Gerald F. Langdon
1.28%
Ordinary A
1 at £3Isabel Fiona Brennan & Terence Raymond Brennan
1.28%
Ordinary A
1 at £3Jean Kernick
1.28%
Ordinary A
1 at £3Kamal Lalbhai Patel & Nadia Patricia Farronato
1.28%
Ordinary A
1 at £3Margaret C.n.g Brownley
1.28%
Ordinary A
1 at £3Michael Howard Chester
1.28%
Ordinary A
1 at £3Nicola Mccoy & Stephen James Mccoy
1.28%
Ordinary A
1 at £3Paul Edwards
1.28%
Ordinary A
1 at £3Rahele Zabeti & Vernon Rodney William Gipson
1.28%
Ordinary A
1 at £3Ricardo Hugh Michael Mulhall & Tasleem Mulhall
1.28%
Ordinary A
1 at £3Rodney Arthur Chambers & Rohini Margaret Chambers
1.28%
Ordinary A
1 at £3Sarench Akhavan & Ali Khataian
1.28%
Ordinary A
1 at £3Suzanne Morson
1.28%
Ordinary A
1 at £3Victor James Robert Collins
1.28%
Ordinary A
1 at £3William Ian Smith
1.28%
Ordinary A

Financials

Year2014
Net Worth£44,781
Cash£62,857
Current Liabilities£21,990

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 24 March 2023 (4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (10 pages)
23 May 2023Director's details changed for Mr Vasile Pasenciuc on 14 April 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
14 December 2022Appointment of Ms Sueli Foltran De Almeida as a director on 1 December 2022 (2 pages)
14 December 2022Termination of appointment of Christiane Baima Tolomei Montenegro as a director on 1 December 2022 (1 page)
14 December 2022Termination of appointment of Robert George Charlesworth as a director on 1 December 2022 (1 page)
14 December 2022Appointment of Ms Juliet Katherine Fox Linton as a director on 1 December 2022 (2 pages)
8 November 2022Micro company accounts made up to 24 March 2022 (4 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
9 August 2021Micro company accounts made up to 24 March 2021 (3 pages)
22 April 2021Confirmation statement made on 21 April 2021 with updates (10 pages)
21 April 2021Director's details changed for Mr Vasile Pasenciuc on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Vasile Pasenciuc on 20 March 2021 (2 pages)
13 April 2021Appointment of Mrs Anne Nora Buss as a director on 2 December 2020 (2 pages)
13 April 2021Appointment of Mrs Christiane Baima Tolomei Montenegro as a director on 2 December 2020 (2 pages)
13 April 2021Termination of appointment of Joanna Paul as a director on 2 December 2020 (1 page)
13 April 2021Termination of appointment of Juliet Katherine Fox Linton as a director on 2 December 2020 (1 page)
8 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
28 October 2020Micro company accounts made up to 24 March 2020 (3 pages)
5 February 2020Termination of appointment of Marion Moore as a director on 18 December 2019 (1 page)
5 February 2020Appointment of Ms Juliet Katherine Fox Linton as a director on 18 December 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (10 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 24 March 2019 (3 pages)
24 January 2019Director's details changed for Mrs Marion Moore on 27 April 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (10 pages)
23 January 2019Director's details changed for Mrs Marion Moore on 27 April 2018 (2 pages)
21 January 2019Appointment of Mr Narayanan Govindarajan as a secretary on 9 January 2019 (2 pages)
21 January 2019Appointment of Mr Narayanan Govindarajan as a director on 9 January 2019 (2 pages)
21 January 2019Appointment of Mr Vasile Pasenciuc as a director on 9 January 2019 (2 pages)
21 January 2019Director's details changed for Mrs Marion Moore on 27 April 2018 (2 pages)
21 January 2019Director's details changed for Mrs Marion Moore on 27 April 2018 (2 pages)
18 January 2019Appointment of Mr Robert George Charlesworth as a director on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of James Ian Attwood as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Harry Maxwell Fry as a director on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Howard Chester as a director on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Simon Daniel Cavanagh as a director on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Michael Howard Chester as a secretary on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Michael Elphick as a director on 9 January 2019 (1 page)
5 September 2018Micro company accounts made up to 24 March 2018 (3 pages)
20 June 2018Appointment of Kamal Lalbhai Patel as a director on 16 May 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (10 pages)
22 January 2018Appointment of Simon Daniel Cavanagh as a director on 10 January 2018 (2 pages)
22 January 2018Director's details changed for James Ian Attwood on 22 January 2018 (2 pages)
9 January 2018Termination of appointment of Robert George Charlesworth as a director on 29 November 2017 (1 page)
9 January 2018Termination of appointment of Kamal Lalbhai Patel as a director on 29 November 2017 (1 page)
28 September 2017Micro company accounts made up to 24 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 24 March 2017 (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (11 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (11 pages)
26 August 2016Appointment of James Ian Attwood as a director on 25 November 2015 (2 pages)
26 August 2016Appointment of Kamal Lalbhai Patel as a director on 4 August 2016 (2 pages)
26 August 2016Appointment of Kamal Lalbhai Patel as a director on 4 August 2016 (2 pages)
26 August 2016Appointment of James Ian Attwood as a director on 25 November 2015 (2 pages)
3 August 2016Director's details changed (2 pages)
3 August 2016Director's details changed (2 pages)
2 August 2016Termination of appointment of Peter Francis Thompson as a director on 27 November 2015 (1 page)
2 August 2016Termination of appointment of Paivi Helena Whitaker as a director on 27 November 2015 (1 page)
2 August 2016Termination of appointment of Peter Francis Thompson as a director on 27 November 2015 (1 page)
2 August 2016Termination of appointment of Paivi Helena Whitaker as a director on 27 November 2015 (1 page)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 234
(16 pages)
14 August 2015Secretary's details changed for Mr Howard Michael Chester on 4 August 2015 (1 page)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 234
(16 pages)
14 August 2015Secretary's details changed for Mr Howard Michael Chester on 4 August 2015 (1 page)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 234
(16 pages)
14 August 2015Secretary's details changed for Mr Howard Michael Chester on 4 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
4 August 2015Appointment of Paivi Helena Whitaker as a director on 27 November 2014 (3 pages)
4 August 2015Appointment of Paivi Helena Whitaker as a director on 27 November 2014 (3 pages)
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 234
(15 pages)
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 234
(15 pages)
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 234
(15 pages)
13 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
9 September 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
4 September 2013Termination of appointment of Graham Eyre as a secretary (1 page)
4 September 2013Termination of appointment of Graham Eyre as a director (1 page)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 234
(15 pages)
4 September 2013Termination of appointment of Graham Eyre as a director (1 page)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 234
(15 pages)
4 September 2013Termination of appointment of Graham Eyre as a secretary (1 page)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 234
(15 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
14 September 2012Registered office address changed from 63 Broughton Avenue Ham Richmond Surrey TW10 7UL England on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 63 Broughton Avenue Ham Richmond Surrey TW10 7UL England on 14 September 2012 (2 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (17 pages)
28 October 2011Accounts for a small company made up to 24 March 2011 (6 pages)
28 October 2011Accounts for a small company made up to 24 March 2011 (6 pages)
22 October 2011Appointment of Mr Graham Eyre as a secretary (1 page)
22 October 2011Appointment of Mr Graham Eyre as a secretary (1 page)
22 October 2011Appointment of Mr Howard Michael Chester as a secretary (1 page)
22 October 2011Appointment of Mr Howard Michael Chester as a secretary (1 page)
20 October 2011Registered office address changed from 3 Rushmead Ham Richmond Surrey TW10 7NW on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 3 Rushmead Ham Richmond Surrey TW10 7NW on 20 October 2011 (1 page)
20 October 2011Termination of appointment of Barbara Wilkin as a secretary (1 page)
20 October 2011Termination of appointment of Barbara Wilkin as a secretary (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (17 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (17 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (17 pages)
1 September 2010Accounts for a small company made up to 24 March 2010 (6 pages)
1 September 2010Accounts for a small company made up to 24 March 2010 (6 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (17 pages)
13 August 2010Director's details changed for Peter Francis Thompson on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Elphick on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Marion Moore on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Howard Chester on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Elphick on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Howard Chester on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Marion Moore on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Joanna Paul on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Robert George Charlesworth on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mrs Marion Moore on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Joanna Paul on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Joanna Paul on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Robert George Charlesworth on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Howard Chester on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Francis Thompson on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Francis Thompson on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Robert George Charlesworth on 4 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Elphick on 4 August 2010 (2 pages)
29 December 2009Appointment of Mr Graham Eyre as a director (2 pages)
29 December 2009Appointment of Mr Graham Eyre as a director (2 pages)
22 December 2009Termination of appointment of Rodney Chambers as a director (1 page)
22 December 2009Termination of appointment of Rodney Chambers as a director (1 page)
2 October 2009Accounts for a small company made up to 24 March 2009 (5 pages)
2 October 2009Accounts for a small company made up to 24 March 2009 (5 pages)
7 August 2009Return made up to 04/08/09; full list of members (42 pages)
7 August 2009Return made up to 04/08/09; full list of members (42 pages)
30 July 2009Registered office changed on 30/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
30 July 2009Registered office changed on 30/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
2 November 2008Return made up to 04/10/08; change of members (9 pages)
2 November 2008Return made up to 04/10/08; change of members (9 pages)
6 October 2008Registered office changed on 06/10/2008 from 17,scarbrook rd croydon surrey CR0 1SQ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 17,scarbrook rd croydon surrey CR0 1SQ (1 page)
4 September 2008Accounts for a small company made up to 24 March 2008 (5 pages)
4 September 2008Accounts for a small company made up to 24 March 2008 (5 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
19 November 2007Accounts for a small company made up to 24 March 2007 (5 pages)
19 November 2007Accounts for a small company made up to 24 March 2007 (5 pages)
23 October 2007Return made up to 04/10/07; change of members (9 pages)
23 October 2007Return made up to 04/10/07; change of members (9 pages)
3 November 2006Return made up to 04/10/06; full list of members (15 pages)
3 November 2006Return made up to 04/10/06; full list of members (15 pages)
23 August 2006Accounts for a small company made up to 24 March 2006 (5 pages)
23 August 2006Accounts for a small company made up to 24 March 2006 (5 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 04/10/05; full list of members (15 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 04/10/05; full list of members (15 pages)
19 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
19 October 2005Accounts for a small company made up to 24 March 2005 (6 pages)
25 October 2004Return made up to 04/10/04; full list of members (15 pages)
25 October 2004Return made up to 04/10/04; full list of members (15 pages)
15 October 2004Accounts for a small company made up to 24 March 2004 (6 pages)
15 October 2004Accounts for a small company made up to 24 March 2004 (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
22 October 2003Return made up to 04/10/03; full list of members (15 pages)
22 October 2003Return made up to 04/10/03; full list of members (15 pages)
13 October 2003Accounts for a small company made up to 24 March 2003 (6 pages)
13 October 2003Accounts for a small company made up to 24 March 2003 (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
11 October 2002Return made up to 04/10/02; full list of members (15 pages)
11 October 2002Accounts for a small company made up to 24 March 2002 (6 pages)
11 October 2002Return made up to 04/10/02; full list of members (15 pages)
11 October 2002Accounts for a small company made up to 24 March 2002 (6 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
11 October 2001Return made up to 04/10/01; full list of members (16 pages)
11 October 2001Accounts for a small company made up to 24 March 2001 (6 pages)
11 October 2001Accounts for a small company made up to 24 March 2001 (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (16 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 October 2000Accounts for a small company made up to 24 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 24 March 2000 (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
29 October 1999Accounts for a small company made up to 24 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 24 March 1999 (6 pages)
6 October 1999Return made up to 04/10/99; full list of members (17 pages)
6 October 1999Return made up to 04/10/99; full list of members (17 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
16 March 1999Memorandum and Articles of Association (8 pages)
16 March 1999Memorandum and Articles of Association (8 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
3 December 1998Accounts for a small company made up to 24 March 1998 (6 pages)
3 December 1998Accounts for a small company made up to 24 March 1998 (6 pages)
21 October 1998Return made up to 04/10/98; full list of members (13 pages)
21 October 1998Return made up to 04/10/98; full list of members (13 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997Location of register of members (1 page)
18 December 1997Location of register of members (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 24 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 24 March 1997 (6 pages)
27 October 1997Return made up to 04/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 1997Return made up to 04/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Return made up to 04/10/96; no change of members (6 pages)
11 November 1996Return made up to 04/10/96; no change of members (6 pages)
8 November 1996Full accounts made up to 24 March 1996 (11 pages)
8 November 1996Full accounts made up to 24 March 1996 (11 pages)
18 August 1996Full accounts made up to 24 March 1995 (8 pages)
18 August 1996Full accounts made up to 24 March 1995 (8 pages)
3 November 1995Return made up to 04/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
3 November 1995Return made up to 04/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
10 August 1995New secretary appointed;director resigned (2 pages)
10 August 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)