Company NameThirlestane House Residents Association (Hampton Hill) Limited
Company StatusActive
Company Number00850196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1965(58 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sandra Louise Bundy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(42 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameElena Perrino
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed11 October 2015(50 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameRachael Elizabeth Hammond
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2016(51 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RolePractitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Laszlo Koncz
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityHungarian,British
StatusCurrent
Appointed27 August 2021(56 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector Of Account Management
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Zulfiya Yumagulova
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityRussian
StatusCurrent
Appointed07 December 2022(57 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed14 September 2005(40 years, 4 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDouglas Alexander Pemble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleTreasurer
Correspondence Address11 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameRobert Henry Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleChairman
Correspondence Address2 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameIan Ellis
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 9 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameMr Peter Conway
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(29 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address3 Thirlestane House
Hampton
Middlesex
TW12 1AX
Director NamePaul James Best
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(29 years after company formation)
Appointment Duration12 months (resigned 18 May 1995)
RoleTreasurer
Correspondence Address1 Thirlestane House
Hampton Hill
Hampton
Middlesex
TW12 1AX
Director NamePaul Brian Carter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(30 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 December 2004)
RoleBook Setter
Correspondence Address9 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameDouglas Alexander Pemble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(31 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2002)
RoleChairman
Correspondence Address11 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameStuart Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(35 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2001)
RolePolice Officer
Correspondence Address8 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameStuart Taylor
NationalityBritish
StatusResigned
Appointed08 June 2000(35 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2001)
RolePolice Officer
Correspondence Address8 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameHilary Jane Oliver
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years after company formation)
Appointment Duration1 year (resigned 01 June 2002)
RoleConsultant
Correspondence Address7 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameHilary Jane Oliver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years after company formation)
Appointment Duration1 year (resigned 01 June 2002)
RoleConsultant
Correspondence Address7 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameMiss Sandra Louise Bundy
NationalityBritish
StatusResigned
Appointed01 June 2002(37 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2005)
RoleFashion Exporter
Country of ResidenceUnited Kingdom
Correspondence Address6 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameLinda Christina Styles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2006)
RoleSupply Chain Exec
Correspondence Address2 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameJanet Younie Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(39 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
RoleSchool Teacher
Correspondence AddressThe Flat Thatched House Lodge
Richmond Park
Richmond
Surrey
TW10 5HP
Director NameMiss Sandra Louise Bundy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(39 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameStephen Richard Ingram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameJean Nash
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(41 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2008)
RolePractice Manager
Correspondence Address7 Moat Side
Hanworth Park
Feltham
Middlesex
TW13 7PG
Director NameMs Balvinder Kaur Pawar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(41 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 August 2010)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Roger Roy Mullin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(42 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameStephen Richard Ingram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(44 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameNader Kamel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSarah Lisa Catherine Barker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(50 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceMiddlesex England
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Anna Lucie Melvin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2016(51 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2021)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£24,387
Cash£21,023
Current Liabilities£499

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 September 1974Delivered on: 2 October 1974
Persons entitled: Lloyds Bank Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195, uxbridge road hampton hill middlesex.
Outstanding

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2023Termination of appointment of Elena Perrino as a director on 15 August 2023 (1 page)
7 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 December 2022Appointment of Mrs Zulfiya Yumagulova as a director on 7 December 2022 (2 pages)
2 September 2022Termination of appointment of Sarah Lisa Catherine Barker as a director on 26 August 2022 (1 page)
14 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Termination of appointment of Sandra Louise Bundy as a director on 9 March 2022 (1 page)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 September 2021Appointment of Mr Laszlo Koncz as a director on 27 August 2021 (2 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 February 2021Termination of appointment of Anna Lucie Melvin as a director on 13 February 2021 (1 page)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Appointment of Miss Anna Lucie Melvin as a director on 12 November 2016 (2 pages)
21 April 2017Appointment of Miss Anna Lucie Melvin as a director on 12 November 2016 (2 pages)
30 March 2017Appointment of Rachael Elizabeth Hammond as a director on 12 November 2016 (3 pages)
30 March 2017Appointment of Rachael Elizabeth Hammond as a director on 12 November 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
23 December 2015Appointment of Elena Perrino as a director on 11 October 2015 (3 pages)
23 December 2015Appointment of Elena Perrino as a director on 11 October 2015 (3 pages)
8 December 2015Appointment of Sarah Lisa Catherine Barker as a director on 11 November 2015 (3 pages)
8 December 2015Appointment of Sarah Lisa Catherine Barker as a director on 11 November 2015 (3 pages)
3 December 2015Termination of appointment of Nader Kamel as a director on 2 December 2015 (1 page)
3 December 2015Termination of appointment of Nader Kamel as a director on 2 December 2015 (1 page)
11 November 2015Termination of appointment of Roger Roy Mullin as a director on 11 October 2015 (1 page)
11 November 2015Termination of appointment of Roger Roy Mullin as a director on 11 October 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Director's details changed for Nader Kamel on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Nader Kamel on 18 June 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
29 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Termination of appointment of Stephen Ingram as a director (1 page)
12 May 2014Termination of appointment of Stephen Ingram as a director (1 page)
24 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
24 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
20 December 2013Appointment of Nader Kamel as a director (3 pages)
20 December 2013Appointment of Nader Kamel as a director (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Termination of appointment of Balvinder Pawar as a director (1 page)
29 January 2013Termination of appointment of Balvinder Pawar as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
9 January 2012Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 no member list (6 pages)
10 February 2011Annual return made up to 31 December 2010 no member list (6 pages)
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)
26 February 2010Appointment of Stephen Richard Ingram as a director (3 pages)
26 February 2010Appointment of Stephen Richard Ingram as a director (3 pages)
17 February 2010Director's details changed for Roger Roy Mullin on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Roger Roy Mullin on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
17 February 2010Director's details changed for Sandra Louise Bundy on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
17 February 2010Secretary's details changed for Graham Bartholomew Limited on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Balvinder Kaur Pawar on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Balvinder Kaur Pawar on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Sandra Louise Bundy on 31 December 2009 (2 pages)
17 February 2010Secretary's details changed for Graham Bartholomew Limited on 31 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Annual return made up to 31/12/08 (3 pages)
16 February 2009Annual return made up to 31/12/08 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Director appointed sandra louise bundy (1 page)
6 June 2008Director appointed sandra louise bundy (1 page)
30 May 2008Appointment terminated director jean nash (1 page)
30 May 2008Appointment terminated director jean nash (1 page)
30 May 2008Appointment terminated director stephen ingram (2 pages)
30 May 2008Appointment terminated director stephen ingram (2 pages)
26 February 2008Annual return made up to 31/12/07 (4 pages)
26 February 2008Director appointed roger roy mullin (2 pages)
26 February 2008Director appointed roger roy mullin (2 pages)
26 February 2008Annual return made up to 31/12/07 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Annual return made up to 31/12/06 (4 pages)
21 February 2007Annual return made up to 31/12/06 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page)
19 January 2006Annual return made up to 31/12/05 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Annual return made up to 31/12/05 (5 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2005New director appointed (2 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2001Director resigned (2 pages)
25 January 2001Director resigned (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Annual return made up to 31/12/99 (4 pages)
28 January 2000Annual return made up to 31/12/99 (4 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 11 thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page)
21 May 1997Registered office changed on 21/05/97 from: 11 thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page)
19 February 1997Annual return made up to 31/12/96 (4 pages)
19 February 1997Annual return made up to 31/12/96 (4 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
6 February 1996Annual return made up to 31/12/95 (4 pages)
6 February 1996Annual return made up to 31/12/95 (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)