Company NameT.C. (Managements) Limited
Company StatusActive
Company Number00835359
CategoryPrivate Limited Company
Incorporation Date25 January 1965(59 years, 2 months ago)

Business Activity

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

Directors

Director NameMark David Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(32 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitehorse Drive
Epsom
Surrey
KT17 7NE
Director NameMr Frederick Philip Mowbray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2002(37 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameGrant William Van Zyl
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(40 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Temple Court
29 Temple Road
Epsom
Surrey
KT19 8EZ
Director NameSuzanne Elizabeth Palmer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(46 years after company formation)
Appointment Duration13 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Temple Court 29 Temple Road
Epsom
Surrey
KT19 8EZ
Director NameMrs Angela Mary Thomas
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Ahmed Feroz Dinah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(50 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Paulo Cesar Gomez Arias
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityColombian
StatusCurrent
Appointed17 July 2015(50 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Joanna Egan
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(55 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RolePrivate Nanny
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed14 February 2020(55 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameLeila Yasmeen Luqman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2000)
RoleOffice Administrator
Correspondence AddressFlat 2 Temple Court
Epsom
Surrey
KT19 8EZ
Director NamePhilip Joseph O Connor
Date of BirthApril 1922 (Born 102 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 October 1991)
RoleRetired
Correspondence AddressFlat 7 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameGrace Mortimer
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 March 2008)
RoleRetired
Correspondence AddressFlat 4 Temple Court
Epsom
Surrey
KT19 8EZ
Director NamePushpanayaki Morgan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 1995)
RoleHospital Ward Manager
Correspondence AddressFlat 5 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameGary Alfred David Morgan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1994)
RoleEngineer
Correspondence AddressFlat 5 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameJuanita Long
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleSecretary
Correspondence AddressFlat 6 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameAnthony John Hepher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1992)
RoleSub Contractor
Correspondence AddressFlat 1 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameGordon Thomas Barnes
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 November 2000)
RoleRetired
Correspondence AddressFlat 3 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameStanley Meredith Gall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 January 2013)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameRosemary Sarah Flint
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleBank Official
Correspondence AddressFlat 8 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameJames Robert Flint
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1994)
RoleAircraft Engineer
Correspondence AddressFlat 8 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameLucy Elizabeth Naish
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleTele-Sales Exec
Correspondence AddressFlat 7 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameTimothy James Plumtree
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RolePostman
Correspondence AddressFlat 7 Temple Court
Epsom
Surrey
KT19 8EZ
Director NameAnne Kathleen Chandler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(29 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 May 2005)
RoleNurse
Correspondence AddressFlat 1 Temple Court
Temple Road
Epsom
Surrey
KT19 8EZ
Director NameMichelle Walters
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 1997)
RoleDomestic
Correspondence AddressFlat 6 Temple Court
Temple Road
Epsom
Surrey
KT19 8EZ
Director NameSuzanne Barbara Deverell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2000)
RoleCatering Manager
Correspondence AddressFlat 8 Temple Court
Temple Road
Epsom
Surrey
KT19 8EZ
Director NameNigel Alec Green
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2000)
RoleFrequency Management Officer
Correspondence AddressFlat 7 Temple Court
Temple Road
Epsom
Surrey
KT19 8EZ
Director NameLorraine Amanda Gray
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(32 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 April 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Temple Court
29 Temple Road
Epsom
Surrey
KT19 8EZ
Director NameCatherine Elizabeth Hill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(35 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2012)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
29 Temple Road
Epsom
Surrey
KT19 8EZ
Director NameVivienne Claire Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(37 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 October 2016)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Hookwood Cottages
Hurst Lane, Headley
Surrey
KT18 6EA
Director NameThomas Paul Grant
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(37 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornwall Road
Cheam
Surrey
SM2 6DR
Director NameEtienne Jean-Louis Clergue
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2008(43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2010)
RoleOnline Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Temple Court Temple Road
Epsom
Surrey
KT19 8EZ
Director NameRyan Etherington
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(48 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2017)
RoleManager Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr John Leonard Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed09 October 1991(26 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 14 February 2020)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Contact

Websitesnellers.co.uk
Telephone020 87830083
Telephone regionLondon

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Ahmed Feroz Dinah & Oome Soolmahbee Silshad Dinah
11.11%
Ordinary
1 at £10Angela Mary Thomas
11.11%
Ordinary
1 at £10Douglas John Walker & Vivienne Clare Walker
11.11%
Ordinary
1 at £10Frederick Philip Mowbray & Donna Claire Mowbray
11.11%
Ordinary
1 at £10Grant William Van Zyl
11.11%
Ordinary
1 at £10Mark Wilson
11.11%
Ordinary
1 at £10Paulo Cesar Gomez Arias
11.11%
Ordinary
1 at £10Ryan John Etherington
11.11%
Ordinary
1 at £10Suzanne Elizabeth Palmer
11.11%
Ordinary

Financials

Year2014
Net Worth£9,074
Cash£9,515
Current Liabilities£2,056

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
17 February 2020Appointment of Mr John Leonard Bailey as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Sneller Property Consultants Limited as a secretary on 14 February 2020 (1 page)
14 February 2020Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 14 February 2020 (1 page)
14 February 2020Appointment of Miss Joanna Egan as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Hes Estate Management Ltd as a secretary on 14 February 2020 (2 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Termination of appointment of Ryan Etherington as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Ryan Etherington as a director on 10 April 2017 (1 page)
10 October 2016Termination of appointment of Vivienne Claire Walker as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Vivienne Claire Walker as a director on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 90
(12 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 90
(12 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Appointment of Mr Ahmed Feroz Dinah as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr Paulo Cesar Gomez Arias as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Ahmed Feroz Dinah as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr Paulo Cesar Gomez Arias as a director on 17 July 2015 (2 pages)
16 June 2015Termination of appointment of Lorraine Amanda Gray as a director on 2 April 2015 (1 page)
16 June 2015Termination of appointment of Lorraine Amanda Gray as a director on 2 April 2015 (1 page)
16 June 2015Termination of appointment of Lorraine Amanda Gray as a director on 2 April 2015 (1 page)
10 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 10 October 2014 (1 page)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 90
(12 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 90
(12 pages)
10 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 10 October 2014 (1 page)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 90
(12 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90
(12 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90
(12 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 90
(12 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Appointment of Ryan Etherington as a director (3 pages)
5 March 2013Appointment of Ryan Etherington as a director (3 pages)
17 January 2013Termination of appointment of Catherine Hill as a director (1 page)
17 January 2013Termination of appointment of Stanley Gall as a director (1 page)
17 January 2013Termination of appointment of Catherine Hill as a director (1 page)
17 January 2013Termination of appointment of Stanley Gall as a director (1 page)
15 November 2012Appointment of Mrs Angela Mary Thomas as a director (2 pages)
15 November 2012Appointment of Mrs Angela Mary Thomas as a director (2 pages)
11 October 2012Secretary's details changed for Sneller Property Consultants Limited on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
11 October 2012Secretary's details changed for Sneller Property Consultants Limited on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
26 June 2012Registered office address changed from Snellers 74 Broad Street Teddington TW11 8QX on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Snellers 74 Broad Street Teddington TW11 8QX on 26 June 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Termination of appointment of Etienne Clergue as a director (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Termination of appointment of Etienne Clergue as a director (1 page)
15 September 2011Termination of appointment of Thomas Grant as a director (1 page)
15 September 2011Termination of appointment of Thomas Grant as a director (1 page)
10 May 2011Director's details changed for Grant William Van Zyl on 16 May 2007 (2 pages)
10 May 2011Director's details changed for Grant William Van Zyl on 16 May 2007 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Appointment of Suzanne Elizabeth Palmer as a director (3 pages)
15 February 2011Appointment of Suzanne Elizabeth Palmer as a director (3 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2009Secretary's details changed for Snellers on 8 October 2009 (2 pages)
15 October 2009Secretary's details changed for Snellers on 8 October 2009 (2 pages)
15 October 2009Secretary's details changed for Snellers on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Etienne Jean-Louis Clergue on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Amanda Gray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Grant William Van Zyl on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Grant William Van Zyl on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Catherine Elizabeth Hill on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Frederick Philip Mowbray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Vivienne Claire Walker on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Paul Grant on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Stanley Meredith Gall on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Paul Grant on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Catherine Elizabeth Hill on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Stanley Meredith Gall on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Mark David Wilson on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Mark David Wilson on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Etienne Jean-Louis Clergue on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Paul Grant on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Vivienne Claire Walker on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Frederick Philip Mowbray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Catherine Elizabeth Hill on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Stanley Meredith Gall on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Amanda Gray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Amanda Gray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Mark David Wilson on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Grant William Van Zyl on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Frederick Philip Mowbray on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Etienne Jean-Louis Clergue on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Vivienne Claire Walker on 8 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Director appointed etienne jean-louis clergue (2 pages)
10 November 2008Director appointed etienne jean-louis clergue (2 pages)
9 October 2008Appointment terminated director grace mortimer (1 page)
9 October 2008Return made up to 09/10/08; full list of members (9 pages)
9 October 2008Appointment terminated director grace mortimer (1 page)
9 October 2008Return made up to 09/10/08; full list of members (9 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 09/10/07; no change of members (10 pages)
31 December 2007Return made up to 09/10/07; no change of members (10 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 09/10/05; full list of members (14 pages)
7 February 2006Return made up to 09/10/05; full list of members (14 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 October 2004Return made up to 09/10/04; full list of members (14 pages)
15 October 2004Return made up to 09/10/04; full list of members (14 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 January 2004Return made up to 09/10/03; full list of members (14 pages)
6 January 2004Return made up to 09/10/03; full list of members (14 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
27 November 2002Return made up to 09/10/02; full list of members (12 pages)
27 November 2002Return made up to 09/10/02; full list of members (12 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 March 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 January 2000Return made up to 09/10/99; full list of members (12 pages)
23 January 2000Return made up to 09/10/99; full list of members (12 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 January 1999Return made up to 09/10/98; no change of members (6 pages)
14 January 1999Return made up to 09/10/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
11 November 1997Return made up to 09/10/97; full list of members (8 pages)
11 November 1997Return made up to 09/10/97; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 November 1996Return made up to 09/10/96; change of members (8 pages)
7 November 1996Return made up to 09/10/96; change of members (8 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
24 October 1995Return made up to 09/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Return made up to 09/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 January 1965Incorporation (13 pages)
25 January 1965Incorporation (13 pages)