Company NameM.C. Managements (Tolworth) Limited
Company StatusActive
Company Number00856737
CategoryPrivate Limited Company
Incorporation Date13 August 1965(58 years, 9 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 NameAlun Cross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(29 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameBabul Mukherjee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(45 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed17 May 2012(46 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSara Alexandra Victoria Olsson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed25 June 2013(47 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameAkhil Khanna
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address5 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Director NameOlly Miichael Dickinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLeslie Myers
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 10 February 2014)
RoleConsultant Silversmith
Country of ResidenceEngland
Correspondence Address42 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameMrs Jean Margaret Farley
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 June 2017)
RoleCharity Worker
Country of ResidenceWales
Correspondence Address44 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameRobert Kevin Nicholson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1993)
RoleSale Executive Incentives
Correspondence Address10 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameMr Paul Joseph Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleTeacher
Correspondence Address12 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameMrs Marjorie Victoria Jacobsen
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address2 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Secretary NameMrs Marjorie Victoria Jacobsen
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address2 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameDavid Pryce
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1995)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameDr Paul Lightman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(28 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 09 February 2011)
RoleResearch Scientist/Consultant
Country of ResidenceEngland
Correspondence Address29 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Secretary NameDavid Pryce
NationalityBritish
StatusResigned
Appointed14 March 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1995)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address36 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameEric Wilkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(29 years after company formation)
Appointment Duration2 years (resigned 11 September 1996)
RoleCompany Director
Correspondence Address1 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Secretary NameLeslie Myers
NationalityBritish
StatusResigned
Appointed28 July 1995(29 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameRobert Kevin Nicholson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(30 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 December 2004)
RoleRetired
Correspondence Address10 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameGloria Ann Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(31 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 October 2003)
RoleBank Manager
Correspondence Address17 Mountcombe Close
Upper Brightman Road
Surbiton
Surrey
KT6 6LJ
Director NameLouise Catherine Browning
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(31 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 September 2002)
RoleSecretary
Correspondence Address22 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameJohn Richard Sidney Piper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2002)
RoleInvestor
Correspondence Address9 Mountcombe Close
Surbiton
Surrey
KT6 6JL
Director NameEric Wilkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2005)
RoleToolmaker
Correspondence Address1 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameMr Robert John Francis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(39 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed01 June 2005(39 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameJohn Ritchie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(41 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Mountcombe Close
Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director NameLorna Margaret Caie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2013)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address32 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameMr Aaron Bevan Vaughan
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2014(49 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Mountcombe Close
Surbiton
Surrey
KT6 6LJ
Director NameMrs Janet Turner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(51 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Byron Michael Turner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(53 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106a Ditton Road
Surbiton
Surrey
KT6 6RH
Director NameLouise Mary Chatfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2021)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(44 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
55.56%
-
1 at £10Anna Johansen
2.22%
Ordinary
1 at £10David Colin Pryce
2.22%
Ordinary
1 at £10Gloria Ann Davies
2.22%
Ordinary
1 at £10Harold Alfred Boon
2.22%
Ordinary
1 at £10Hilda Spada
2.22%
Ordinary
1 at £10John Ritchie
2.22%
Ordinary
1 at £10Lesley Charne Seifert
2.22%
Ordinary
1 at £10Leslie Myers
2.22%
Ordinary
1 at £10Louise Catherine Wilson
2.22%
Ordinary
1 at £10Louise Mary Chatfield
2.22%
Ordinary
1 at £10Maj Ingela Helene Nilsson
2.22%
Ordinary
1 at £10Mandeep Singh Gill
2.22%
Ordinary
1 at £10Mark Jonathan Cottle
2.22%
Ordinary
1 at £10Richard Montgomery
2.22%
Ordinary
1 at £10Robert Brendan Stokes
2.22%
Ordinary
1 at £10Robert Charles Warren
2.22%
Ordinary
1 at £10Roy Symes
2.22%
Ordinary
1 at £10Sara Alexandra Victoria Olsson
2.22%
Ordinary
1 at £10Sarah Ann Morley
2.22%
Ordinary
1 at £10Wanda Newby
2.22%
Ordinary

Financials

Year2014
Net Worth£450
Current Liabilities£34,142

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 25 March 2023 (5 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (8 pages)
15 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
7 November 2022Appointment of Olly Miichael Dickinson as a director on 7 November 2022 (2 pages)
3 October 2022Termination of appointment of Byron Michael Turner as a director on 3 October 2022 (1 page)
3 October 2022Appointment of Akhil Khanna as a director on 3 October 2022 (2 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (8 pages)
19 December 2021Total exemption full accounts made up to 25 March 2021 (5 pages)
21 September 2021Termination of appointment of Louise Mary Chatfield as a director on 21 September 2021 (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with updates (8 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
1 December 2020Total exemption full accounts made up to 25 March 2020 (5 pages)
4 July 2020Confirmation statement made on 3 July 2020 with updates (8 pages)
20 November 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
7 November 2019Secretary's details changed for Robert Douglas Spencer Heald on 7 November 2019 (1 page)
1 November 2019Appointment of Louise Mary Chatfield as a director on 31 October 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (8 pages)
16 April 2019Appointment of Mr Byron Michael Turner as a director on 12 April 2019 (2 pages)
15 April 2019Termination of appointment of Janet Turner as a director on 12 April 2019 (1 page)
29 November 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
26 October 2018Termination of appointment of Aaron Bevan Vaughan as a director on 25 October 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with updates (8 pages)
7 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
1 June 2017Termination of appointment of Jean Margaret Farley as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Jean Margaret Farley as a director on 1 June 2017 (1 page)
21 December 2016Appointment of Janet Turner as a director on 8 December 2016 (2 pages)
21 December 2016Appointment of Janet Turner as a director on 8 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
26 September 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
12 November 2015Termination of appointment of David Pryce as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of David Pryce as a director on 12 November 2015 (1 page)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 450
(11 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 450
(11 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 450
(11 pages)
12 November 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
12 November 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
7 October 2014Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 450
(10 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 450
(10 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 450
(10 pages)
13 February 2014Termination of appointment of Leslie Myers as a director (1 page)
13 February 2014Termination of appointment of Leslie Myers as a director (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
25 June 2013Appointment of Sara Alexandra Victoria Olsson as a director (2 pages)
25 June 2013Appointment of Sara Alexandra Victoria Olsson as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
9 May 2013Termination of appointment of John Ritchie as a director (1 page)
9 May 2013Termination of appointment of John Ritchie as a director (1 page)
8 February 2013Termination of appointment of Lorna Caie as a director (1 page)
8 February 2013Termination of appointment of Lorna Caie as a director (1 page)
6 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
30 October 2012Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
21 May 2012Appointment of Robert Douglas Spencer Heald as a secretary (2 pages)
21 May 2012Appointment of Robert Douglas Spencer Heald as a secretary (2 pages)
18 May 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 18 May 2012 (1 page)
18 May 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
18 May 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
18 May 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 18 May 2012 (1 page)
31 August 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
31 August 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
10 February 2011Termination of appointment of Paul Lightman as a director (1 page)
10 February 2011Termination of appointment of Paul Lightman as a director (1 page)
2 November 2010Appointment of Babul Mukherjee as a director (3 pages)
2 November 2010Appointment of Babul Mukherjee as a director (3 pages)
28 October 2010Termination of appointment of Robert Francis as a director (1 page)
28 October 2010Termination of appointment of Leslie Myers as a secretary (1 page)
28 October 2010Termination of appointment of Leslie Myers as a secretary (1 page)
28 October 2010Termination of appointment of Robert Francis as a director (1 page)
16 August 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
16 August 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
13 July 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 13 July 2010 (1 page)
5 July 2010Director's details changed for Leslie Myers on 3 July 2010 (2 pages)
5 July 2010Director's details changed for John Ritchie on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Leslie Myers on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (29 pages)
5 July 2010Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Leslie Myers on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Robert John Francis on 3 July 2010 (2 pages)
5 July 2010Director's details changed for John Ritchie on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Robert John Francis on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (29 pages)
5 July 2010Director's details changed for Robert John Francis on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Alun Cross on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (29 pages)
5 July 2010Director's details changed for David Pryce on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages)
5 July 2010Director's details changed for David Pryce on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Alun Cross on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Alun Cross on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages)
5 July 2010Director's details changed for David Pryce on 3 July 2010 (2 pages)
5 July 2010Director's details changed for John Ritchie on 3 July 2010 (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
1 October 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
1 October 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (27 pages)
7 July 2009Return made up to 03/07/09; full list of members (27 pages)
30 September 2008Director appointed lorna margaret caie (2 pages)
30 September 2008Director appointed lorna margaret caie (2 pages)
11 September 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
11 September 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
8 July 2008Return made up to 03/07/08; full list of members (30 pages)
8 July 2008Director's change of particulars / david pryce / 07/07/2008 (1 page)
8 July 2008Director's change of particulars / david pryce / 07/07/2008 (1 page)
8 July 2008Return made up to 03/07/08; full list of members (30 pages)
7 July 2008Director's change of particulars / john ritchie / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / robert francis / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / robert francis / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / john ritchie / 07/07/2008 (1 page)
8 October 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
8 October 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
24 July 2007Return made up to 03/07/07; change of members (10 pages)
24 July 2007Return made up to 03/07/07; change of members (10 pages)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
26 September 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
18 July 2006Return made up to 03/07/06; change of members (12 pages)
18 July 2006Return made up to 03/07/06; change of members (12 pages)
25 October 2005Full accounts made up to 25 March 2005 (10 pages)
25 October 2005Full accounts made up to 25 March 2005 (10 pages)
27 July 2005Return made up to 03/07/05; full list of members (14 pages)
27 July 2005Return made up to 03/07/05; full list of members (14 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
8 October 2004Full accounts made up to 25 March 2004 (9 pages)
8 October 2004Full accounts made up to 25 March 2004 (9 pages)
27 July 2004Return made up to 03/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Return made up to 03/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 October 2003Full accounts made up to 25 March 2003 (9 pages)
10 October 2003Full accounts made up to 25 March 2003 (9 pages)
14 August 2003Return made up to 03/07/03; change of members (9 pages)
14 August 2003Return made up to 03/07/03; change of members (9 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
11 September 2002Full accounts made up to 25 March 2002 (9 pages)
11 September 2002Full accounts made up to 25 March 2002 (9 pages)
24 July 2002Return made up to 03/07/02; full list of members (13 pages)
24 July 2002Return made up to 03/07/02; full list of members (13 pages)
26 July 2001Return made up to 03/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2001Return made up to 03/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2001Full accounts made up to 25 March 2001 (9 pages)
3 July 2001Full accounts made up to 25 March 2001 (9 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
3 August 2000Full accounts made up to 25 March 2000 (9 pages)
3 August 2000Full accounts made up to 25 March 2000 (9 pages)
20 July 2000Return made up to 03/07/00; change of members (8 pages)
20 July 2000Return made up to 03/07/00; change of members (8 pages)
8 September 1999Full accounts made up to 25 March 1999 (9 pages)
8 September 1999Full accounts made up to 25 March 1999 (9 pages)
23 July 1999Return made up to 03/07/99; full list of members (10 pages)
23 July 1999Return made up to 03/07/99; full list of members (10 pages)
26 August 1998Full accounts made up to 25 March 1998 (9 pages)
26 August 1998Full accounts made up to 25 March 1998 (9 pages)
18 August 1998Return made up to 03/07/98; change of members (8 pages)
18 August 1998Return made up to 03/07/98; change of members (8 pages)
11 December 1997Full accounts made up to 25 March 1997 (9 pages)
11 December 1997Full accounts made up to 25 March 1997 (9 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
28 July 1997Return made up to 03/07/97; change of members (8 pages)
28 July 1997Return made up to 03/07/97; change of members (8 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
3 September 1996Full accounts made up to 25 March 1996 (9 pages)
3 September 1996Full accounts made up to 25 March 1996 (9 pages)
30 July 1996Return made up to 03/07/96; full list of members (10 pages)
30 July 1996Return made up to 03/07/96; full list of members (10 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 September 1995Full accounts made up to 25 March 1995 (8 pages)
5 September 1995Full accounts made up to 25 March 1995 (8 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
14 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1965Incorporation (13 pages)
13 August 1965Incorporation (13 pages)