Company NameHalcyon Court (Staines) Residents Association Limited
DirectorsGeraldine Betty Morris and Patrica Bonfield
Company StatusActive
Company Number00862931
CategoryPrivate Limited Company
Incorporation Date1 November 1965(58 years, 6 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 NameGeraldine Betty Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(33 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Halcyon Court
Thames Side
Staines
Middlesex
TW18 2JL
Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed18 September 2014(48 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NamePatrica Bonfield
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(51 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameDiane Harold Cunningham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 April 1992)
RoleCompany Director
Correspondence Address8 Halcyon Court
Laleham
Staines
Middlesex
TW18 2JL
Director NameDorothy Parsons
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 January 2016)
RoleS R N
Country of ResidenceUnited Kingdom
Correspondence Address5 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameGrace Evelyn Badger
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 13 June 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameStanley Frederick Holbrook
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleRetired
Correspondence Address2 Halcyon Court
Laleham
Staines
Middlesex
TW18 2JL
Director NameDoris Eileen Cunningham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 April 1992)
RoleHousewife
Correspondence Address8 Halcyon Court
Laleham
Staines
Middlesex
TW18 2JL
Director NameWilliam Bonfield
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1996)
RoleRetired
Correspondence Address7 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameIrene Elizabeth Ball
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 1998)
RoleHousewife
Correspondence Address4 Halcyon Court
Thames Side
Laleham Village
Middx
TW18 2JL
Director NameGeorge Ball
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 1998)
RoleRetired
Correspondence Address4 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameGary William Bacon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1998)
RoleAircraft Engineer
Correspondence Address6 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameAlan Eden Badger
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 05 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameWilliam Francis Bonfield
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 05 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Secretary NameIrene Elizabeth Ball
NationalityBritish
StatusResigned
Appointed20 March 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 1998)
RoleCompany Director
Correspondence Address4 Halcyon Court
Thames Side
Laleham Village
Middx
TW18 2JL
Director NameAndrew Ralph Lovegrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(27 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 1999)
RoleSchool Teacher
Correspondence Address3 Halcyon Court
Thames Side Laleham Village
Laleham Upon Thames
Middlesex
TW18 2JL
Director NameDoris Hylda Holbrook
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(27 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2007)
RoleHousewife
Correspondence Address2 Halcyon Court Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameKathleen Rose Leaver
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(29 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 23 April 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Halcyon Court Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameAdrian Mark Lovegrove
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 20 March 2023)
RoleBa Cabin Crew/Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Secretary NameKathleen Rose Leaver
NationalityBritish
StatusResigned
Appointed24 October 1998(32 years, 12 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Halcyon Court Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameRonald Charles Jude
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(33 years after company formation)
Appointment Duration4 months (resigned 08 March 1999)
RoleRetired B A Captain
Correspondence Address4 Halcyon Court
Thames Side
Staines
Middlesex
TW18 2JL
Director NameCelia Jude
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(33 years after company formation)
Appointment Duration13 years, 2 months (resigned 19 January 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Halcyon Court
Laleham Village
Middlesex
TW18 2JL
Director NameKate Ellen Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(33 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 15 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Secretary NameAdrian Mark Lovegrove
NationalityBritish
StatusResigned
Appointed16 October 2000(34 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Halcyon Court
Thames Side
Laleham Village
Middlesex
TW18 2JL
Director NameAmita Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(42 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2014)
RolePara Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Halcyon Court Thames Side
Laleham Village
Middlesex
TW18 2JL
Secretary NameAmita Patel
StatusResigned
Appointed24 September 2010(44 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 September 2014)
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameRendle Ernest Mayne
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(46 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2021)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Thames Side
Staines
Middlesex
TW18 2JL
Director NameMarion Brigitte Sudell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2012(46 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 March 2021)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address6 Thames Side
Staines
Middlesex
TW18 2JL
Director NameRobin Graham Sudell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(46 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 March 2021)
RolePlumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Halcyon Court
Thames Side
Staines
TW18 2JL
Director NameMrs Deborah Lesley Sackett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(48 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Paul James Sackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(48 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2023)
RoleBetting Shop Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Anthony Albert Prince
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(51 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 February 2018)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Anthony Albert Prince
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(51 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 March 2023)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Rodney John Stamford
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(54 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adrian Mark Lovegrove
10.00%
Ordinary
1 at £1Alan Eden Badger & Grace Evelyn Badger
10.00%
Ordinary
1 at £1Deborah Sackett & Paul Sackett
10.00%
Ordinary
1 at £1Dorothy Parsons
10.00%
Ordinary
1 at £1Geraldine B. Morris & Kate Ellen Butler
10.00%
Ordinary
1 at £1Geraldine Betty Morris
10.00%
Ordinary
1 at £1Kathleen Rose Leaver
10.00%
Ordinary
1 at £1Mr William Francis Bonfield
10.00%
Ordinary
1 at £1Rendell E. Mayne
10.00%
Ordinary
1 at £1Robin Sudell & Marion Sudell
10.00%
Ordinary

Financials

Year2014
Net Worth£6,514
Cash£4,636
Current Liabilities£1,196

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

16 March 2021Termination of appointment of Robin Graham Sudell as a director on 15 March 2021 (1 page)
16 March 2021Termination of appointment of Marion Brigitte Sudell as a director on 15 March 2021 (1 page)
16 March 2021Termination of appointment of Rendle Ernest Mayne as a director on 15 March 2021 (1 page)
16 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
16 March 2021Director's details changed for Mr Rod Staamford on 15 March 2021 (2 pages)
12 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Rodney John Stamford as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Mr Rod Staamford as a director on 4 March 2020 (2 pages)
19 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
8 February 2018Termination of appointment of Anthony Albert Prince as a director on 8 February 2018 (1 page)
8 February 2018Appointment of Mr Anthony Albert Prince as a director on 22 March 2017 (2 pages)
7 February 2018Appointment of Mr Anthony Albert Prince as a director on 22 March 2017 (2 pages)
7 February 2018Termination of appointment of Alan Eden Badger as a director on 5 May 2017 (1 page)
7 February 2018Appointment of Patrica Bonfield as a director on 5 May 2017 (2 pages)
7 February 2018Termination of appointment of William Francis Bonfield as a director on 5 May 2017 (1 page)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Termination of appointment of Grace Evelyn Badger as a director on 13 June 2017 (1 page)
23 June 2017Termination of appointment of Grace Evelyn Badger as a director on 13 June 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Termination of appointment of Dorothy Parsons as a director on 20 January 2016 (1 page)
13 March 2017Termination of appointment of Dorothy Parsons as a director on 20 January 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(14 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(14 pages)
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)
23 March 2015Appointment of Mr Paul James Sackett as a director on 18 September 2014 (2 pages)
23 March 2015Appointment of Mr Paul James Sackett as a director on 18 September 2014 (2 pages)
23 March 2015Appointment of Mrs Deborah Lesley Sackett as a director on 18 September 2014 (2 pages)
23 March 2015Appointment of Mrs Deborah Lesley Sackett as a director on 18 September 2014 (2 pages)
18 March 2015Termination of appointment of Amita Patel as a secretary on 18 September 2014 (1 page)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(13 pages)
18 March 2015Termination of appointment of Amita Patel as a director on 18 September 2014 (1 page)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(13 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(13 pages)
18 March 2015Termination of appointment of Amita Patel as a director on 18 September 2014 (1 page)
18 March 2015Termination of appointment of Amita Patel as a secretary on 18 September 2014 (1 page)
11 November 2014Appointment of Mrs Michelle Elaine Marshall as a secretary on 18 September 2014 (2 pages)
11 November 2014Appointment of Mrs Michelle Elaine Marshall as a secretary on 18 September 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 8 Glebe Road Staines Middlesex TW18 1BX on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 8 Glebe Road Staines Middlesex TW18 1BX on 31 July 2014 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(14 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(14 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(14 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (13 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (13 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (13 pages)
27 March 2012Appointment of Rendle Ernest Mayne as a director (2 pages)
27 March 2012Termination of appointment of Celia Jude as a director (1 page)
27 March 2012Appointment of Rendle Ernest Mayne as a director (2 pages)
27 March 2012Termination of appointment of Kate Butler as a director (1 page)
27 March 2012Appointment of Marion Brigitte Sudell as a director (2 pages)
27 March 2012Termination of appointment of Celia Jude as a director (1 page)
27 March 2012Appointment of Robin Graham Sudell as a director (2 pages)
27 March 2012Appointment of Robin Graham Sudell as a director (2 pages)
27 March 2012Termination of appointment of Kate Butler as a director (1 page)
27 March 2012Appointment of Marion Brigitte Sudell as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (13 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (13 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (13 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Appointment of Amita Patel as a secretary (1 page)
30 September 2010Appointment of Amita Patel as a secretary (1 page)
29 September 2010Termination of appointment of Adrian Lovegrove as a secretary (1 page)
29 September 2010Termination of appointment of Adrian Lovegrove as a secretary (1 page)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
12 April 2010Director's details changed for Celia Jude on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages)
12 April 2010Termination of appointment of Kathleen Leaver as a secretary (1 page)
12 April 2010Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages)
12 April 2010Termination of appointment of Kathleen Leaver as a secretary (1 page)
12 April 2010Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages)
12 April 2010Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Celia Jude on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages)
12 April 2010Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
12 April 2010Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Amita Patel on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Amita Patel on 6 March 2010 (2 pages)
12 April 2010Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Celia Jude on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Amita Patel on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages)
12 April 2010Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (12 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Return made up to 07/03/09; full list of members (10 pages)
28 April 2009Return made up to 07/03/09; full list of members (10 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 August 2008Director appointed amita patel (2 pages)
18 August 2008Director appointed amita patel (2 pages)
18 August 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 07/03/07; no change of members (11 pages)
14 June 2007Return made up to 07/03/07; no change of members (11 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 07/03/06; no change of members (11 pages)
15 May 2006Return made up to 07/03/06; no change of members (11 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 07/03/05; full list of members (11 pages)
22 March 2005Return made up to 07/03/05; full list of members (11 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 07/03/04; no change of members (11 pages)
18 March 2004Return made up to 07/03/04; no change of members (11 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 07/03/03; full list of members (15 pages)
2 May 2003Return made up to 07/03/03; full list of members (15 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 07/03/02; full list of members (13 pages)
7 March 2002Return made up to 07/03/02; full list of members (13 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 07/03/01; full list of members (13 pages)
14 June 2001Return made up to 07/03/01; full list of members (13 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 40 worple road staines middx. TW18 1EE (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 40 worple road staines middx. TW18 1EE (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 July 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 07/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 April 1999Return made up to 07/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page)
2 May 1995New director appointed (2 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)