Company NameOsborne Court Residents Company (Surbiton) Limited
DirectorsPhil Middleton and Nicholas Gerald Harris Sumrie
Company StatusActive
Company Number00809427
CategoryPrivate Limited Company
Incorporation Date17 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Phil Middleton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCharity Professional
Country of ResidenceEngland
Correspondence AddressC/O Bartholomews, 15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Nicholas Gerald Harris Sumrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(56 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bartholomews, 15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 February 2021(56 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Mark Charles Mallia
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1993)
RoleStudent
Correspondence Address11 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr Martin Paul Male
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 13 November 1992)
RoleSystems Analyst
Correspondence Address15 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr William Henry Oneil
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 1997)
RoleRetired
Correspondence Address10 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMs Joan Marjorie Boggis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration8 years (resigned 23 March 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr James Peter Blakey Obe
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCivil Servant
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Secretary NameMrs Linda Joy Blakey
NationalityBritish
StatusResigned
Appointed13 March 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameDr Alastair Wilson Baird
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 1998)
RoleGeologist
Correspondence Address15 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMary Swanson Cottis
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 February 1999)
RoleParish Secretary
Correspondence Address6 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Secretary NameMary Swanson Cottis
NationalityBritish
StatusResigned
Appointed05 May 1994(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 1999)
RoleParish Secretary
Correspondence Address6 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameOlive Joan Tuke
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 February 1998)
RoleRetired
Correspondence Address4 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameJoan Margaret Bateman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(32 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2000)
RoleRetired
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameJanet Elizabeth McKenzie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(32 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2000)
RoleEvent Organiser
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameRobert David Mark
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1999)
RoleTeacher
Correspondence Address3 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Secretary NameJanet Elizabeth McKenzie
NationalityBritish
StatusResigned
Appointed24 February 1999(34 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameOlive Joan Tuke
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(35 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2000)
RoleRetired
Correspondence Address4 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Secretary NameMary Swanson Cottis
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2001)
RoleParish Secretary
Correspondence Address6 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameSimon Anthony Heptonstall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2003)
RoleBarrister
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMichael Stuart Salt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2003)
RoleConsultant
Correspondence Address18 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Secretary NameMr Krishna Vishnubhotla
NationalityBritish
StatusResigned
Appointed15 September 2001(37 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bartholomews, 15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameTimothy James Softley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(38 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 October 2003)
RoleCivil Servant
Correspondence Address9 Osborne Court
Ewell Road Surbiton
Kingston
Surrey
KT6 6AD
Director NameJoan Margaret Bateman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(38 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2008)
RoleRetired
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMyfanwy Jane Ansell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2007)
RoleChartered Accountant
Correspondence Address5 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameStuart Colin Duckfield
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(42 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMrs Izabella Monika Softley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed02 June 2008(43 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Osborne Court Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameGeraint Huw Owen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2012)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address18 Osborne Court Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr Luan Deda
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2011(47 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Court Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr Shaun Clements
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 2012(47 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2012)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMs Joan Marjorie Boggis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(47 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMs Hortensia Sanchez Aguilera
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 2013(48 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address8 Osborne Court
Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMr Yatin Kishorbhai Mistry
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(49 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2018)
RoleSystems Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Osborne Court Ewell Road
Surbiton
Surrey
KT6 6AD
Director NameMrs Kathryn Newnham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2017(53 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bartholomews, 15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ

Location

Registered AddressC/O Bartholomews, 15
Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£18,631
Net Worth£38,630
Cash£27,858
Current Liabilities£2,070

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

8 February 2021Termination of appointment of Krishna Vishnubhotla as a secretary on 31 January 2021 (1 page)
8 February 2021Director's details changed for Mr Phil Middleton on 1 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Kathryn Newnham on 1 February 2021 (2 pages)
8 February 2021Secretary's details changed for Graham Bartholomew Limited on 1 February 2021 (1 page)
8 February 2021Appointment of Graham Bartholomew Limited as a secretary on 1 February 2021 (2 pages)
8 February 2021Registered office address changed from C/O Parry and Drewett, Property Managers 338 Hook Road Chessington KT9 1NU England to C/O Bartholomews, 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 8 February 2021 (1 page)
4 November 2020Termination of appointment of Krishna Vishnubhotla as a director on 31 October 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 April 2020Registered office address changed from 14 Osborne Court Ewell Road Surbiton Surrey KT6 6AD United Kingdom to C/O Parry and Drewett, Property Managers 338 Hook Road Chessington KT9 1NU on 3 April 2020 (1 page)
22 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
21 October 2019Appointment of Mr Phil Middleton as a director on 10 October 2019 (2 pages)
11 October 2019Termination of appointment of Joan Marjorie Boggis as a director on 10 October 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Director's details changed for Mr Krishna Vishnubhotla on 27 March 2019 (2 pages)
21 March 2019Register inspection address has been changed from 19 Savery Drive Long Ditton Surbiton KT6 5rd England to 14 Osborne Court Ewell Road Surbiton Surrey (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
25 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
13 February 2018Termination of appointment of Yatin Kishorbhai Mistry as a director on 31 January 2018 (1 page)
15 January 2018Registered office address changed from 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 14 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 15 January 2018 (1 page)
27 November 2017Appointment of Ms Joan Marjorie Boggis as a director on 23 November 2017 (2 pages)
27 November 2017Appointment of Ms Joan Marjorie Boggis as a director on 23 November 2017 (2 pages)
29 October 2017Appointment of Mrs Kathryn Newnham as a director on 22 October 2017 (2 pages)
29 October 2017Appointment of Mrs Kathryn Newnham as a director on 22 October 2017 (2 pages)
27 October 2017Secretary's details changed for Mr Krishna Vishnubhotla on 26 October 2017 (1 page)
27 October 2017Secretary's details changed for Mr Krishna Vishnubhotla on 26 October 2017 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
25 November 2016Register(s) moved to registered inspection location 19 Savery Drive Long Ditton Surbiton KT6 5rd (1 page)
25 November 2016Register inspection address has been changed to 19 Savery Drive Long Ditton Surbiton KT6 5rd (1 page)
25 November 2016Register(s) moved to registered inspection location 19 Savery Drive Long Ditton Surbiton KT6 5rd (1 page)
25 November 2016Register inspection address has been changed to 19 Savery Drive Long Ditton Surbiton KT6 5rd (1 page)
25 November 2016Termination of appointment of Luan Deda as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Luan Deda as a director on 25 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 18
(8 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 18
(8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 18
(8 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 18
(8 pages)
8 April 2015Registered office address changed from 2 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Luan Deda on 1 March 2015 (2 pages)
8 April 2015Registered office address changed from 2 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Luan Deda on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Luan Deda on 1 March 2015 (2 pages)
8 April 2015Registered office address changed from 2 Osborne Court Ewell Road Surbiton Surrey KT6 6AD to 18 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 8 April 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(8 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(8 pages)
7 April 2014Register(s) moved to registered office address (1 page)
7 April 2014Register(s) moved to registered office address (1 page)
4 April 2014Appointment of Mr Yatin Kishorbhai Mistry as a director (2 pages)
4 April 2014Termination of appointment of Hortensia Aguilera as a director (1 page)
4 April 2014Termination of appointment of Hortensia Aguilera as a director (1 page)
4 April 2014Termination of appointment of Joan Boggis as a director (1 page)
4 April 2014Appointment of Mr Yatin Kishorbhai Mistry as a director (2 pages)
4 April 2014Termination of appointment of Joan Boggis as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
25 February 2013Appointment of Ms Hortensia Sanchez Aguilera as a director (2 pages)
25 February 2013Termination of appointment of Shaun Clements as a director (1 page)
25 February 2013Termination of appointment of Shaun Clements as a director (1 page)
25 February 2013Appointment of Ms Hortensia Sanchez Aguilera as a director (2 pages)
5 June 2012Director's details changed for Ms Joan Majorie Boggis on 9 May 2012 (2 pages)
5 June 2012Termination of appointment of Stuart Duckfield as a director (1 page)
5 June 2012Appointment of Mr Shaun David Clements as a director (2 pages)
5 June 2012Director's details changed for Mr Shaun David Clements on 9 May 2012 (2 pages)
5 June 2012Director's details changed for Ms Joan Majorie Boggis on 9 May 2012 (2 pages)
5 June 2012Termination of appointment of Geraint Owen as a director (1 page)
5 June 2012Appointment of Ms Joan Majorie Boggis as a director (2 pages)
5 June 2012Director's details changed for Mr Shaun David Clements on 9 May 2012 (2 pages)
5 June 2012Termination of appointment of Geraint Owen as a director (1 page)
5 June 2012Appointment of Mr Shaun David Clements as a director (2 pages)
5 June 2012Director's details changed for Ms Joan Majorie Boggis on 9 May 2012 (2 pages)
5 June 2012Director's details changed for Mr Shaun David Clements on 9 May 2012 (2 pages)
5 June 2012Appointment of Ms Joan Majorie Boggis as a director (2 pages)
5 June 2012Termination of appointment of Stuart Duckfield as a director (1 page)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Appointment of Mr Luan Deda as a director (2 pages)
5 January 2012Appointment of Mr Luan Deda as a director (2 pages)
25 December 2011Registered office address changed from 8 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 25 December 2011 (1 page)
25 December 2011Termination of appointment of Izabella Softley as a director (1 page)
25 December 2011Termination of appointment of Izabella Softley as a director (1 page)
25 December 2011Registered office address changed from 8 Osborne Court Ewell Road Surbiton Surrey KT6 6AD on 25 December 2011 (1 page)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
20 July 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
1 April 2010Director's details changed for Mr Krishna Vishnubhotla on 6 December 2009 (2 pages)
1 April 2010Director's details changed for Mr Krishna Vishnubhotla on 6 December 2009 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
1 April 2010Director's details changed for Mr Krishna Vishnubhotla on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Geraint Huw Owen on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Stuart Colin Duckfield on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Stuart Colin Duckfield on 6 December 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Secretary's details changed for Krishna Vishnubhotla on 6 December 2009 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Stuart Colin Duckfield on 6 December 2009 (2 pages)
29 March 2010Secretary's details changed for Krishna Vishnubhotla on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Mrs Izabella Monika Softley on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Geraint Huw Owen on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Geraint Huw Owen on 6 December 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Secretary's details changed for Krishna Vishnubhotla on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Mrs Izabella Monika Softley on 6 December 2009 (2 pages)
29 March 2010Director's details changed for Mrs Izabella Monika Softley on 6 December 2009 (2 pages)
6 July 2009Director appointed geraint huw owen (2 pages)
6 July 2009Director appointed geraint huw owen (2 pages)
9 April 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 13/03/09; full list of members (12 pages)
6 April 2009Director's change of particulars / izabella softley / 02/06/2008 (1 page)
6 April 2009Return made up to 13/03/09; full list of members (12 pages)
6 April 2009Director's change of particulars / izabella softley / 02/06/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 15 osborne court ewell road surbiton surrey KT6 6AD (1 page)
23 March 2009Registered office changed on 23/03/2009 from 15 osborne court ewell road surbiton surrey KT6 6AD (1 page)
10 June 2008Appointment terminated director joan bateman (1 page)
10 June 2008Director appointed izabella honika softley (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 2 osborne court ewell road surbiton surrey KT6 6AD (1 page)
10 June 2008Registered office changed on 10/06/2008 from 2 osborne court ewell road surbiton surrey KT6 6AD (1 page)
10 June 2008Appointment terminated director joan bateman (1 page)
10 June 2008Director appointed izabella honika softley (2 pages)
10 April 2008Return made up to 13/03/08; full list of members (13 pages)
10 April 2008Return made up to 13/03/08; full list of members (13 pages)
15 February 2008Full accounts made up to 31 December 2007 (12 pages)
15 February 2008Full accounts made up to 31 December 2007 (12 pages)
14 April 2007Return made up to 13/03/07; full list of members (15 pages)
14 April 2007Return made up to 13/03/07; full list of members (15 pages)
28 February 2007Full accounts made up to 31 December 2006 (12 pages)
28 February 2007Full accounts made up to 31 December 2006 (12 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
3 April 2006Return made up to 13/03/06; no change of members (7 pages)
3 April 2006Return made up to 13/03/06; no change of members (7 pages)
14 February 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Full accounts made up to 31 December 2005 (14 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
29 March 2005Return made up to 13/03/05; change of members (7 pages)
29 March 2005Return made up to 13/03/05; change of members (7 pages)
23 February 2005Full accounts made up to 31 December 2004 (12 pages)
23 February 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 2004Full accounts made up to 31 December 2003 (12 pages)
16 February 2004Full accounts made up to 31 December 2003 (12 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
15 April 2003Return made up to 13/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 13/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2002 (12 pages)
6 February 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2002Return made up to 13/03/02; no change of members (7 pages)
12 April 2002Return made up to 13/03/02; no change of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Return made up to 13/03/01; full list of members (12 pages)
11 October 2001Return made up to 13/03/01; full list of members (12 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 6 osborne court ewell road surbiton surrey KT6 6AD (1 page)
16 July 2001Registered office changed on 16/07/01 from: 6 osborne court ewell road surbiton surrey KT6 6AD (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 13/03/00; no change of members (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Return made up to 13/03/00; no change of members (7 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3 osborne court ewell road surbiton surrey KT6 6AD (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3 osborne court ewell road surbiton surrey KT6 6AD (1 page)
7 February 2000Full accounts made up to 31 December 1999 (11 pages)
7 February 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 May 1999Return made up to 13/03/99; full list of members (8 pages)
5 May 1999Return made up to 13/03/99; full list of members (8 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 3 osborne court ewell road surbiton surrey KT6 6AD (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: 3 osborne court ewell road surbiton surrey KT6 6AD (1 page)
28 January 1999Full accounts made up to 31 December 1998 (14 pages)
28 January 1999Full accounts made up to 31 December 1998 (14 pages)
23 November 1998Registered office changed on 23/11/98 from: 15 osborne court ewell road surbiton surrey KT6 6AD (1 page)
23 November 1998Registered office changed on 23/11/98 from: 15 osborne court ewell road surbiton surrey KT6 6AD (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 February 1998Full accounts made up to 31 December 1997 (11 pages)
18 February 1998Full accounts made up to 31 December 1997 (11 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Return made up to 13/03/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 1997Return made up to 13/03/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 1997Full accounts made up to 31 December 1996 (12 pages)
28 January 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1996Return made up to 13/03/96; full list of members (8 pages)
14 April 1996Return made up to 13/03/96; full list of members (8 pages)