Company NameCraneford Close (Management) Limited
Company StatusActive
Company Number00845272
CategoryPrivate Limited Company
Incorporation Date9 April 1965(59 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Frank Charles Haylett
StatusCurrent
Appointed25 June 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Frank Charles Haylett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(49 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Rupert Charles Bennett
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(54 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Micheal Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(54 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Rob Millis
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(54 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD
Director NameMr Andrew Alexander Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleLocal Government Personnel
Correspondence Address12 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameRia Epps
NationalityBritish
StatusResigned
Appointed19 March 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address14 Craneford Close
Twickenham
TW2 7SD
Director NameMr Jimmy Batliwala
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1995)
RoleAirline Pilot (Retired)
Correspondence Address3 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameMr Robert Coe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1994)
RoleEnvironmental Health Officer
Correspondence Address11 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameEve Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 1997)
RoleSecretary
Correspondence AddressRobin Down
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameRia Epps
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleRetired
Correspondence Address14 Craneford Close
Twickenham
TW2 7SD
Secretary NameMargaret Teare
NationalityBritish
StatusResigned
Appointed01 March 1994(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 1994)
RoleSecretary
Correspondence Address13 Craneford Close
Twickenham
TW2 7SD
Secretary NameYvonne Webb
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 1997)
RoleRetired
Correspondence Address1 Craneford Close
Twickenham
TW2 7SD
Director NameSandra Teresa Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1997(31 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 1999)
RoleClerk
Correspondence Address10 Craneford Close
Twickenham
TW2 7SD
Secretary NameMargaret Elizabeth Lyall Kirtley
NationalityBritish
StatusResigned
Appointed25 February 1997(31 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 March 2002)
RoleCompany Director
Correspondence Address14 Craneford Close
Twickenham
TW2 7SD
Director NameStuart John Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 March 2000)
RoleAdmin Manager
Correspondence Address10 Craneford Close
Twickenham
TW2 7SD
Director NameFrank Charles Haylett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2004)
RoleIT Consultant
Correspondence Address6 Craneford Close
Twickenham
TW2 7SD
Director NameMrs Patricia Ellen Kinsella
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 March 2002)
RoleLecturer
Correspondence Address15 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameColin James Carswell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(34 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 May 2000)
RolePoliceman
Correspondence Address11 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameMargaret Elizabeth Lyall Kirtley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 March 2002)
RoleTeacher
Correspondence Address14 Craneford Close
Twickenham
TW2 7SD
Director NameTracy Fearnley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2006)
RoleMedia Director
Correspondence Address18 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameGeoffrey Costerton Gouriet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleSolicitor
Correspondence Address4 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameGeoffrey Costerton Gouriet
NationalityBritish
StatusResigned
Appointed11 March 2002(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleSolicitor
Correspondence Address4 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameEmma Clare West
NationalityBritish
StatusResigned
Appointed31 May 2005(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2007)
RoleEvent Manager
Correspondence Address16 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameMrs Patricia Ellen Kinsella
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2008)
RoleRetired Lecturer
Correspondence Address15 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameMr Frank Charles Haylett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(41 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameLucy Alexandra Williams
NationalityBritish
StatusResigned
Appointed02 April 2008(43 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2010)
RoleHR Officer
Correspondence Address13 Craneford Close
Twickenham
Middlesex
TW2 7SD
Director NameMr Francis Harold Kirtley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2013)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address14 Craneford Close
Twickenham
Middlesex
TW2 7SD
Secretary NameMr Francis Edward McInerny
StatusResigned
Appointed16 November 2010(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressFreeman Carr House 58 58 Crown Road
Twickenham
TW1 3EH
Director NameMr Mark Biggins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address14 Craneford Close
Twickenham
TW2 7SD
Director NameMs Holly Susan Boyd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2014(49 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a Craneford Close
Twickenham
TW2 7SD
Director NameMr Ashley Abernathy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(50 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2020)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address18 Craneford Close
Twickenham
TW2 7SD
Director NameMs Lauren Grant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(54 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD

Location

Registered AddressThe Gatehouse
2 Devonhurst Place, Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £5Alastair Reid & Bryony Lyndal Roberta Bery-cooke
5.26%
Ordinary
2 at £5Ashley Aberneithy
5.26%
Ordinary
2 at £5Francis Mcinerny & Ann Mcinerny
5.26%
Ordinary
2 at £5Georgina Morrisroe & Owen Oxlade
5.26%
Ordinary
2 at £5Hannah Brown
5.26%
Ordinary
2 at £5Heather Wakefield
5.26%
Ordinary
2 at £5Holly Boyd & Mike Gentry
5.26%
Ordinary
2 at £5Hugo Stevenson
5.26%
Ordinary
2 at £5Irene Manning & Michael Manning
5.26%
Ordinary
2 at £5Kay Marilyn Simonson
5.26%
Ordinary
2 at £5Kok-chew Lai
5.26%
Ordinary
2 at £5Mark Biggins & Andrea Wright
5.26%
Ordinary
2 at £5Melanie Barry
5.26%
Ordinary
2 at £5Mr Frank Haylett
5.26%
Ordinary
2 at £5Nick Charles Wright
5.26%
Ordinary
2 at £5Pauline Smith
5.26%
Ordinary
2 at £5Richard Surtees
5.26%
Ordinary
2 at £5Sofiene Bentoumi
5.26%
Ordinary
2 at £5Stuart Harvey & Kathryn Ruth Goulds
5.26%
Ordinary

Financials

Year2014
Net Worth£27,934
Current Liabilities£2,978

Accounts

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

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 April 2021Director's details changed for Mr Rob Milllis on 30 April 2020 (2 pages)
15 February 2021Appointment of Mr Rupert Bennett as a director on 18 February 2020 (2 pages)
15 February 2021Termination of appointment of Lauren Grant as a director on 14 February 2021 (1 page)
15 February 2021Appointment of Mr Micheal Howard as a director on 18 February 2020 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Termination of appointment of Georgina Louise Morrisroe as a director on 28 February 2020 (1 page)
5 March 2020Appointment of Mr Rob Milllis as a director on 1 March 2020 (2 pages)
5 March 2020Appointment of Ms Lauren Grant as a director on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Richard Alexander Surtees as a director on 28 February 2020 (1 page)
5 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
5 March 2020Termination of appointment of Ashley Abernathy as a director on 28 February 2020 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Termination of appointment of Holly Susan Boyd as a director on 20 June 2017 (1 page)
3 August 2017Termination of appointment of Holly Susan Boyd as a director on 20 June 2017 (1 page)
12 July 2017Registered office address changed from Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page)
21 March 2017Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF on 21 March 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 190
(10 pages)
20 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 190
(10 pages)
3 March 2016Appointment of Mr Ashley Abernathy as a director on 15 April 2015 (2 pages)
3 March 2016Appointment of Mr Ashley Abernathy as a director on 15 April 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
31 March 2015Termination of appointment of Francis Edward Mcinerny as a secretary on 25 June 2014 (1 page)
31 March 2015Termination of appointment of Francis Edward Mcinerny as a director on 25 June 2014 (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 190
(9 pages)
31 March 2015Termination of appointment of Francis Edward Mcinerny as a director on 25 June 2014 (1 page)
31 March 2015Appointment of Mr Frank Charles Haylett as a director on 30 June 2014 (2 pages)
31 March 2015Termination of appointment of Mark Biggins as a director on 31 January 2015 (1 page)
31 March 2015Appointment of Mr Frank Charles Haylett as a secretary on 25 June 2014 (2 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 190
(9 pages)
31 March 2015Termination of appointment of Francis Edward Mcinerny as a secretary on 25 June 2014 (1 page)
31 March 2015Appointment of Mr Frank Charles Haylett as a director on 30 June 2014 (2 pages)
31 March 2015Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages)
31 March 2015Appointment of Mr Frank Charles Haylett as a secretary on 25 June 2014 (2 pages)
31 March 2015Termination of appointment of Mark Biggins as a director on 31 January 2015 (1 page)
31 March 2015Termination of appointment of Kok-Chew Lai as a director on 30 June 2014 (1 page)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 190
(9 pages)
31 March 2015Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages)
31 March 2015Termination of appointment of Kok-Chew Lai as a director on 30 June 2014 (1 page)
31 March 2015Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page)
12 September 2014Registered office address changed from C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 12 September 2014 (1 page)
12 September 2014Registered office address changed from C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 12 September 2014 (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 190
(11 pages)
28 March 2014Termination of appointment of Francis Kirtley as a director (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 190
(11 pages)
28 March 2014Termination of appointment of Frank Haylett as a director (1 page)
28 March 2014Termination of appointment of Jim O'hara as a director (1 page)
28 March 2014Register(s) moved to registered office address (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 190
(11 pages)
28 March 2014Termination of appointment of Jim O'hara as a director (1 page)
28 March 2014Appointment of Mr Mark Biggins as a director (2 pages)
28 March 2014Appointment of Mr Francis Edward Mcinerny as a director (2 pages)
28 March 2014Termination of appointment of Frank Haylett as a director (1 page)
28 March 2014Appointment of Mr Richard Alexander Surtees as a director (2 pages)
28 March 2014Appointment of Mr Francis Edward Mcinerny as a director (2 pages)
28 March 2014Termination of appointment of Francis Kirtley as a director (1 page)
28 March 2014Appointment of Mr Mark Biggins as a director (2 pages)
28 March 2014Register(s) moved to registered office address (1 page)
28 March 2014Appointment of Mr Richard Alexander Surtees as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Registered office address changed from C/O Francis E Mcinerny 2 Craneford Close Twickenham Middlesex TW2 7SD England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from C/O Francis E Mcinerny 2 Craneford Close Twickenham Middlesex TW2 7SD England on 27 September 2013 (1 page)
14 August 2013Registered office address changed from 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 14 August 2013 (1 page)
27 March 2013Statement of capital following an allotment of shares on 31 October 2011
  • GBP 190
(3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
27 March 2013Appointment of Mr Kok-Chew Lai as a director (2 pages)
27 March 2013Appointment of Ms Georgina Louise Morrisroe as a director (2 pages)
27 March 2013Appointment of Mr Kok-Chew Lai as a director (2 pages)
27 March 2013Appointment of Ms Georgina Louise Morrisroe as a director (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
27 March 2013Statement of capital following an allotment of shares on 31 October 2011
  • GBP 190
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
31 March 2012Registered office address changed from C/O Hawkins Scott Chartered Accountants Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 31 March 2012 (1 page)
31 March 2012Registered office address changed from C/O Hawkins Scott Chartered Accountants Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 31 March 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
8 March 2011Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page)
8 March 2011Appointment of Mr Francis Harold Kirtley as a director (2 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Appointment of Mr Francis Harold Kirtley as a director (2 pages)
8 March 2011Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page)
8 March 2011Register inspection address has been changed (1 page)
7 March 2011Termination of appointment of Lucy Williams as a secretary (1 page)
7 March 2011Appointment of Mr Francis Edward Mcinerny as a secretary (1 page)
7 March 2011Appointment of Mr Francis Edward Mcinerny as a secretary (1 page)
7 March 2011Termination of appointment of Francis Mcinerny as a director (1 page)
7 March 2011Termination of appointment of Michael Williams as a director (1 page)
7 March 2011Termination of appointment of Michael Williams as a director (1 page)
7 March 2011Termination of appointment of Lucy Williams as a secretary (1 page)
7 March 2011Termination of appointment of Francis Mcinerny as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
25 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
25 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
18 May 2010Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Richard Miller as a director (1 page)
18 May 2010Termination of appointment of Kay Simonson as a director (1 page)
18 May 2010Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jim O'hara on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jim O'hara on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jim O'hara on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Richard Miller as a director (1 page)
18 May 2010Termination of appointment of Kay Simonson as a director (1 page)
30 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 01/03/09; full list of members (15 pages)
31 March 2009Return made up to 01/03/09; full list of members (15 pages)
30 March 2009Appointment terminated director patricia kinsella (1 page)
30 March 2009Appointment terminated director patricia kinsella (1 page)
20 October 2008Return made up to 01/03/08; full list of members (16 pages)
20 October 2008Return made up to 01/03/08; full list of members (16 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 September 2008Appointment terminated director hugo stevenson (1 page)
3 September 2008Director appointed kay marilyn simonson (2 pages)
3 September 2008Appointment terminated director nicholas wright (1 page)
3 September 2008Director appointed kay marilyn simonson (2 pages)
3 September 2008Secretary appointed lucy alexandra williams (2 pages)
3 September 2008Director appointed francis edward mcinerny (2 pages)
3 September 2008Appointment terminated director nicholas wright (1 page)
3 September 2008Secretary appointed lucy alexandra williams (2 pages)
3 September 2008Appointment terminated director hugo stevenson (1 page)
3 September 2008Director appointed francis edward mcinerny (2 pages)
3 September 2008Director appointed jim donald michael o'hara (2 pages)
3 September 2008Director appointed jim donald michael o'hara (2 pages)
25 June 2008Appointment terminate, secretary emma west logged form (1 page)
25 June 2008Appointment terminate, secretary emma west logged form (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 March 2007Return made up to 01/03/07; no change of members (8 pages)
27 March 2007Return made up to 01/03/07; no change of members (8 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
12 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 01/03/05; full list of members (12 pages)
13 April 2005Return made up to 01/03/05; full list of members (12 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 May 2004Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 May 2004Director resigned (1 page)
19 April 2004Director resigned (2 pages)
19 April 2004Return made up to 01/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2004Director resigned (2 pages)
19 April 2004Return made up to 01/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Registered office changed on 13/04/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
13 April 2003Return made up to 01/03/03; no change of members (9 pages)
13 April 2003Registered office changed on 13/04/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
13 April 2003Return made up to 01/03/03; no change of members (9 pages)
25 April 2002Return made up to 01/03/02; full list of members (9 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 01/03/02; full list of members (9 pages)
29 March 2001Return made up to 01/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 01/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001New director appointed (2 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 01/03/00; full list of members (12 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Return made up to 01/03/00; full list of members (12 pages)
23 March 2000Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Full accounts made up to 31 December 1998 (5 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 01/03/99; no change of members (10 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 31 December 1998 (5 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 01/03/99; no change of members (10 pages)
22 March 1999Director resigned (1 page)
16 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1998Full accounts made up to 31 December 1997 (6 pages)
16 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1998Full accounts made up to 31 December 1997 (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
17 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 March 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
8 March 1996Return made up to 01/03/96; change of members (8 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Return made up to 01/03/96; change of members (8 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 April 1965Incorporation (15 pages)
9 April 1965Incorporation (15 pages)