Company NameD & F (Managements) Limited
Company StatusActive
Company Number00813033
CategoryPrivate Limited Company
Incorporation Date16 July 1964(59 years, 10 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 NameMiss Karen Fiona Broughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Leonards Road
Thames Ditton
Surrey
KT7 0RJ
Director NameNeil Hubbard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(33 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtlands Road
Cranes Park Avenue
Surbiton Road
Surbiton
KT5 8PL
Director NameShirley Faultless
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(35 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Director NameMr Li Chiang Char
Date of BirthJune 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 November 2002(38 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence Address58 Dundee Wharf 100 Three Colt Street
London
E14 8AX
Director NameAnna Marie Stephanie Condliffe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBelgian
StatusCurrent
Appointed27 November 2002(38 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR
Director NameMrs Marianne Lytton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(53 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Registered Nurse
Country of ResidenceEngland
Correspondence Address338 Hook Road Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Timothy David Brown
StatusCurrent
Appointed01 October 2018(54 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address338 Hook Road Hook Road
Chessington
Surrey
KT9 1NU
Director NameRebecca Hall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(57 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address338 Hook Road Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Cecilia Frances Arnold
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 1992)
RoleRetired
Correspondence Address1 Francis Court
Surbiton
Surrey
KT5 8BU
Director NameElsie Lilian Alexander
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 February 2006)
RoleRetired
Correspondence AddressFlat 4 Francis Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BU
Director NameMr Malcolm Arnell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RoleChartered Surveyor
Correspondence Address11 Drake Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BT
Director NameMr Malcolm David Vernon Erskine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 17 December 2020)
RoleSalesman/Ski Instructor
Country of ResidenceUnited Kingdom
Correspondence Address2 Francis Court
Surbiton
Surrey
KT5 8BU
Director NameColston Malcolm Hartley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 07 November 2013)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Joyce Audrey Fathers
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleRetired
Correspondence Address3 Drake Court
Surbiton
Surrey
KT5 8BT
Director NameMr Barry Ian Falconer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleAccountant
Correspondence Address12 Francis Court
Surbiton
Surrey
KT5 8BU
Director NameMr Joyanta Dutta
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 November 2002)
RoleSurveyor
Correspondence Address8 Francis Court
Surbiton
Surrey
KT5 8BU
Director NameMr Michael Camillus Durcan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1996)
RoleChartered Accountant
Correspondence Address6 Drake Court
Surbiton
Surrey
KT5 8BT
Director NameMrs Elunid Mair Dawson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressLadderfarm Hall
Groton
Colchester
Essex
CO6 5EG
Director NameSandra Anne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1994)
RoleOil Trader
Correspondence Address6 Francis Court
Surbiton
Surrey
KT5 8BU
Secretary NameRoger Alan Holdaway
NationalityBritish
StatusResigned
Appointed29 March 1992(27 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address35 Saint Johns Road
Isleworth
Middlesex
TW7 6NY
Director NameMr Ian Nigel Bowyer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 October 2002)
RoleButcher
Correspondence Address4 Drake Court
Surbiton
Surrey
KT5 8BT
Director NameMr Paul Francis Carton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1998)
RoleDispensing Optician
Correspondence Address12 Francis Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BU
Director NameAndrew Croudace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(28 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2004)
RoleCeramic Technologist
Correspondence Address10 Francis Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BU
Director NameLaurence Charles Hannam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(29 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 August 2008)
RoleHead Office Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashley Road
Thames Ditton
Surrey
KT7 0NJ
Director NameDavid Colin Hillier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2002)
RoleCollege Lecturer
Correspondence Address6 Francis Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BU
Director NameMelissa Caws
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(33 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2001)
RoleMarketing
Correspondence Address1 Drake Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BT
Director NamePeter Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(34 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1999)
RoleComputer Consultant
Correspondence Address6 Drake Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BT
Director NameSarah Katherine Barden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(36 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2004)
RoleRetail
Correspondence Address9 Francis Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BU
Director NameDavid Edmund Wallis Hiley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2006)
RoleIT
Correspondence AddressFlat 6 Drake Court
Cranes Park Avenue
Surbiton
Surrey
KT5 8BT
Director NameValerie Pauline Bailey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(37 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2008)
RoleTeacher
Correspondence Address219 Coombe Lane
West Wimbledon
London
SW20 0RG
Director NameMarianne Therese Emilienne Gravett
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2001(37 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2008)
RoleHousewife
Correspondence AddressPark Hill
Horsell Rise
Woking
Surrey
GU21 4BA
Director NameJennifer Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(39 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameDouglas Leonard Clarke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(39 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 July 2013)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address5 River Avenue
Thames Ditton
Surrey
KT7 0RS
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(42 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2014)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Contact

WebsiteIP

Location

Registered Address338 Hook Road Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1D.l. Clarke
8.33%
Ordinary
1 at £1Alex Broughton
4.17%
Ordinary
1 at £1Alex Marriott
4.17%
Ordinary
1 at £1Benjamin James Robert Ascough
4.17%
Ordinary
1 at £1Folan
4.17%
Ordinary
1 at £1Hubbard
4.17%
Ordinary
1 at £1Katherine Mcloughlin & Clare Rose & Kirsten Colley & Colette Long
4.17%
Ordinary
1 at £1Laura Kate Grimwood
4.17%
Ordinary
1 at £1Li Chiang Char
4.17%
Ordinary
1 at £1Luke Michael Swain
4.17%
Ordinary
1 at £1Mr Alfred Leslie Lytton
4.17%
Ordinary
1 at £1Mr Colston M. Hartley
4.17%
Ordinary
1 at £1Mr Malcolm Erskine
4.17%
Ordinary
1 at £1Ms Anne Marie Condliffe
4.17%
Ordinary
1 at £1Mulaz Medjedovic
4.17%
Ordinary
1 at £1Patricia Ball
4.17%
Ordinary
1 at £1Puttergill
4.17%
Ordinary
1 at £1Shirley Faultless
4.17%
Ordinary
1 at £1Stephen Michael Collison
4.17%
Ordinary
1 at £1Stuart C.a Whitwell
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£240
Cash£1,582
Current Liabilities£1,582

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
2 January 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 April 2023Confirmation statement made on 29 March 2023 with updates (6 pages)
21 March 2023Appointment of Bethany Jane Tyson as a director on 18 May 2022 (2 pages)
5 December 2022Appointment of Mr Stephen Michael Collison as a director on 18 May 2022 (2 pages)
27 November 2022Termination of appointment of Anna Marie Stephanie Condliffe as a director on 18 May 2022 (1 page)
27 November 2022Termination of appointment of Marianne Lytton as a director on 18 May 2022 (1 page)
27 November 2022Termination of appointment of Shirley Faultless as a director on 18 March 2022 (1 page)
27 November 2022Termination of appointment of Li Chiang Char as a director on 18 May 2022 (1 page)
9 April 2022Confirmation statement made on 29 March 2022 with updates (6 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
5 February 2022Appointment of Rebecca Hall as a director on 2 February 2022 (2 pages)
22 December 2021Termination of appointment of Michael James Stephens as a director on 21 December 2021 (1 page)
10 July 2021Termination of appointment of Dominic Paul Roberts as a director on 9 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
24 May 2021Confirmation statement made on 29 March 2021 with updates (6 pages)
24 May 2021Termination of appointment of Luke Michael Swain as a director on 4 August 2020 (1 page)
24 May 2021Termination of appointment of Malcolm David Vernon Erskine as a director on 17 December 2020 (1 page)
24 May 2021Termination of appointment of Jennifer Clarke as a director on 5 March 2021 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (6 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 April 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
1 October 2018Appointment of Mr Timothy David Brown as a secretary on 1 October 2018 (2 pages)
24 June 2018Appointment of Mrs Marianne Lytton as a director on 22 May 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 April 2018Termination of appointment of Alfred Leslie Lytton as a director on 9 September 2016 (1 page)
13 April 2018Confirmation statement made on 29 March 2018 with updates (6 pages)
12 April 2017Termination of appointment of Alex Marriott as a director on 29 September 2015 (1 page)
12 April 2017Appointment of Mr Michael James Stephens as a director on 18 January 2016 (2 pages)
12 April 2017Termination of appointment of Alex Marriott as a director on 29 September 2015 (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
12 April 2017Appointment of Mr Michael James Stephens as a director on 18 January 2016 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 September 2016Director's details changed for Miss Karen Fiona Broughton on 11 September 2016 (2 pages)
11 September 2016Director's details changed for Miss Karen Fiona Broughton on 11 September 2016 (2 pages)
11 September 2016Director's details changed for Miss Karen Fiona Broughton on 11 September 2016 (2 pages)
11 September 2016Director's details changed for Li Chiang Char on 11 September 2016 (2 pages)
11 September 2016Director's details changed for Miss Karen Fiona Broughton on 11 September 2016 (2 pages)
11 September 2016Director's details changed for Li Chiang Char on 11 September 2016 (2 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 24
(15 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 24
(15 pages)
8 February 2016Registered office address changed from Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Parry & Drewett 338 Hook Road Hook Road Chessington Surrey KT9 1NU on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Parry & Drewett 338 Hook Road Hook Road Chessington Surrey KT9 1NU on 8 February 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 July 2015Appointment of Mr Dominic Paul Roberts as a director on 20 May 2015 (2 pages)
16 July 2015Appointment of Mr Dominic Paul Roberts as a director on 20 May 2015 (2 pages)
13 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
13 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
15 April 2015Director's details changed for Anna Marie Stephanie Condliffe on 1 March 2015 (2 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24
(14 pages)
15 April 2015Director's details changed for Anna Marie Stephanie Condliffe on 1 March 2015 (2 pages)
15 April 2015Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 April 2015 (1 page)
15 April 2015Director's details changed for Anna Marie Stephanie Condliffe on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Li Chiang Char on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Shirley Faultless on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Miss Karen Fiona Broughton on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Li Chiang Char on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Miss Karen Fiona Broughton on 1 March 2015 (2 pages)
15 April 2015Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Richard Greig Taylor as a director on 1 March 2015 (1 page)
15 April 2015Director's details changed for Miss Karen Fiona Broughton on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Alex Marriott on 1 March 2015 (2 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24
(14 pages)
15 April 2015Termination of appointment of Richard Greig Taylor as a director on 1 March 2015 (1 page)
15 April 2015Director's details changed for Alex Marriott on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Li Chiang Char on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Shirley Faultless on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Shirley Faultless on 1 March 2015 (2 pages)
15 April 2015Director's details changed for Alex Marriott on 1 March 2015 (2 pages)
15 April 2015Termination of appointment of Richard Greig Taylor as a director on 1 March 2015 (1 page)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 April 2014Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
7 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
7 April 2014Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 7 April 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 24
(16 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 24
(16 pages)
11 November 2013Termination of appointment of Colston Hartley as a director (1 page)
11 November 2013Termination of appointment of Colston Hartley as a director (1 page)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 July 2013Termination of appointment of Douglas Clarke as a director (1 page)
9 July 2013Termination of appointment of Douglas Clarke as a director (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (18 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (18 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (18 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (18 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (18 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (18 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
30 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
30 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
30 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
30 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 February 2010Director's details changed for Neil Hubbard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Colston Malcolm Hartley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Colston Malcolm Hartley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neil Hubbard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Colston Malcolm Hartley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neil Hubbard on 2 February 2010 (2 pages)
14 September 2009Appointment terminated director sarah kelly (1 page)
14 September 2009Appointment terminated director sarah kelly (1 page)
23 July 2009Appointment terminated director alice horan (1 page)
23 July 2009Appointment terminated director marianne gravett (1 page)
23 July 2009Appointment terminated director laurence hannam (1 page)
23 July 2009Appointment terminated director alice horan (1 page)
23 July 2009Appointment terminated director marianne gravett (1 page)
23 July 2009Appointment terminated director valerie bailey (1 page)
23 July 2009Appointment terminated director valerie bailey (1 page)
23 July 2009Appointment terminated director isabella housego woolgar (1 page)
23 July 2009Appointment terminated director isabella housego woolgar (1 page)
23 July 2009Appointment terminated director laurence hannam (1 page)
6 April 2009Return made up to 29/03/09; full list of members (16 pages)
6 April 2009Return made up to 29/03/09; full list of members (16 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 June 2008Return made up to 29/03/08; full list of members (16 pages)
17 June 2008Return made up to 29/03/08; full list of members (16 pages)
17 April 2008Partial exemption accounts made up to 30 September 2007 (7 pages)
17 April 2008Partial exemption accounts made up to 30 September 2007 (7 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
6 June 2007Return made up to 29/03/07; full list of members (12 pages)
6 June 2007Return made up to 29/03/07; full list of members (12 pages)
26 February 2007Partial exemption accounts made up to 30 September 2006 (7 pages)
26 February 2007Partial exemption accounts made up to 30 September 2006 (7 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
19 May 2006Partial exemption accounts made up to 30 September 2005 (7 pages)
19 May 2006Partial exemption accounts made up to 30 September 2005 (7 pages)
3 May 2006Return made up to 29/03/06; change of members (15 pages)
3 May 2006Return made up to 29/03/06; change of members (15 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
11 May 2005Partial exemption accounts made up to 30 September 2004 (7 pages)
11 May 2005Partial exemption accounts made up to 30 September 2004 (7 pages)
15 April 2005Return made up to 29/03/05; change of members (16 pages)
15 April 2005Return made up to 29/03/05; change of members (16 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
7 May 2004Return made up to 29/03/04; full list of members (24 pages)
7 May 2004Return made up to 29/03/04; full list of members (24 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
17 January 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
17 January 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
23 April 2003Return made up to 29/03/03; change of members (18 pages)
23 April 2003Return made up to 29/03/03; change of members (18 pages)
11 February 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
11 February 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
9 April 2002Return made up to 29/03/02; change of members (13 pages)
9 April 2002Return made up to 29/03/02; change of members (13 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
28 December 2001Partial exemption accounts made up to 30 September 2001 (7 pages)
28 December 2001Partial exemption accounts made up to 30 September 2001 (7 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
14 April 2001Return made up to 29/03/01; full list of members (19 pages)
14 April 2001Return made up to 29/03/01; full list of members (19 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
27 April 2000Return made up to 29/03/00; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 April 2000Return made up to 29/03/00; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
24 February 2000Full accounts made up to 30 September 1999 (10 pages)
24 February 2000Full accounts made up to 30 September 1999 (10 pages)
27 August 1999Registered office changed on 27/08/99 from: estate office station yard isleowrth middlesex TW7 4BX (1 page)
27 August 1999Registered office changed on 27/08/99 from: estate office station yard isleowrth middlesex TW7 4BX (1 page)
8 June 1999Full accounts made up to 30 September 1998 (11 pages)
8 June 1999Full accounts made up to 30 September 1998 (11 pages)
9 April 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
9 April 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
14 April 1998Return made up to 29/03/98; full list of members (14 pages)
14 April 1998Return made up to 29/03/98; full list of members (14 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
15 April 1997Return made up to 29/03/97; change of members (14 pages)
15 April 1997Return made up to 29/03/97; change of members (14 pages)
12 December 1996Full accounts made up to 30 September 1996 (11 pages)
12 December 1996Full accounts made up to 30 September 1996 (11 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
4 April 1996Return made up to 29/03/96; no change of members (12 pages)
4 April 1996Return made up to 29/03/96; no change of members (12 pages)
13 December 1995Full accounts made up to 30 September 1995 (10 pages)
13 December 1995Full accounts made up to 30 September 1995 (10 pages)
5 July 1995Registered office changed on 05/07/95 from: aand thorogood LTD tolworth close the broadway tolworth surrey KT6 7EP (1 page)
5 July 1995Registered office changed on 05/07/95 from: aand thorogood LTD tolworth close the broadway tolworth surrey KT6 7EP (1 page)
3 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
3 April 1995Return made up to 29/03/95; full list of members (14 pages)
3 April 1995Return made up to 29/03/95; full list of members (14 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 July 1964Incorporation (14 pages)
16 July 1964Incorporation (14 pages)