Company NamePenton Hall Residents' Association Limited
Company StatusActive
Company Number00868095
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1966(58 years, 3 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 NameMr William Anthony Jennings
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(43 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleConsultant
Country of ResidenceIndonesia
Correspondence AddressFlat 2 Penton Hall Drive
Staines-Upon-Thames
Middlesex
TW18 2HR
Director NameMrs Gillian Heywood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(48 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleUnkown
Country of ResidenceUnited Kingdom
Correspondence AddressTremayne Ferry Avenue
Staines-Upon-Thames
Middlesex
TW18 3LP
Director NameMr Phillip Victor Basey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(53 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
Secretary NameMrs Nadine Basey
StatusCurrent
Appointed24 March 2019(53 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address16 Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
Director NameMr Feidhlim O'Broin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2020(54 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
Director NameMrs Aileen Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
Director NameMrs Diana Christine Palmer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2000)
RoleRetired
Correspondence Address3 Penton Hall
Penton Hook Road
Staines
Middlesex
TW18 2HR
Director NameMiss Rosemary Sylvia Hubbard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1993)
RoleLawyer
Correspondence Address15 Penton Hall
Penton Hook Road
Staines
Middlesex
TW18 2HR
Director NameMr Andrew Alan Peck
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1994)
RoleCivil Engineer
Correspondence Address8 Penton Hall
Penton Hook Road
Staines
Middlesex
TW18 2HR
Secretary NameMr Andrew Alan Peck
NationalityBritish
StatusResigned
Appointed03 August 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1994)
RoleCivil Engineer
Correspondence Address8 Penton Hall
Penton Hook Road
Staines
Middlesex
TW18 2HR
Director NameIan Alexander Crossley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1994)
RoleProfessional Engineer
Correspondence Address12 Penton Hall
Staines
Middlesex
TW18 2HR
Director NameMichael Benjamin Lloyd
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 September 1994)
RoleRetired
Correspondence Address16 Penton Hall Penton Hall Drive
Pent
Staines
Middlesex
TW18 2HR
Secretary NameMichael Benjamin Lloyd
NationalityBritish
StatusResigned
Appointed19 September 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1996)
RoleRetired Headmaster
Correspondence Address16 Penton Hall Penton Hall Drive
Pent
Staines
Middlesex
TW18 2HR
Secretary NameMrs Diana Christine Palmer
NationalityBritish
StatusResigned
Appointed24 June 1996(30 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 June 1999)
RoleSecretary
Correspondence Address3 Penton Hall
Penton Hook Road
Staines
Middlesex
TW18 2HR
Director NamePeter Bull
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2001)
RoleLoss Adjuster
Correspondence Address2 Penton Hall Penton Hook Drive
Staines
Middlesex
TW18 2HR
Director NameMrs Patricia Knowles
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(32 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 January 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Penton Hall Penton Hall Drive
Staines
Middlesex
TW18 2HR
Director NameMichael Benjamin Lloyd
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(32 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 November 1998)
RoleRetired
Correspondence Address16 Penton Hall Penton Hall Drive
Pent
Staines
Middlesex
TW18 2HR
Director NameMrs Helena Lewis
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(33 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Penton Hall
Staines
Middlesex
TW18 2HR
Secretary NameH James Smith
NationalityAmerican
StatusResigned
Appointed28 June 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address12 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Director NameMr Peter Labdon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 October 2000)
RoleIndustrial Painter
Country of ResidenceUnited Kingdom
Correspondence Address14 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Director NameAnne Margaret Patching
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressFlat 4 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Secretary NameMrs Helena Lewis
NationalityBritish
StatusResigned
Appointed04 September 2003(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Penton Hall
Staines
Middlesex
TW18 2HR
Director NameAnn Patricia Holder
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 November 2005)
RoleCustomer Service
Correspondence Address9 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Director NameGordon Charles Fergusson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(38 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2008)
RoleCompany Director
Correspondence Address6 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Director NameJacob Daube
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2004(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 November 2005)
RoleCompany Director
Correspondence Address8 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Secretary NameJacob Daube
NationalityGerman
StatusResigned
Appointed12 October 2004(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 November 2005)
RoleCompany Director
Correspondence Address8 Penton Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HR
Secretary NameSidney James Willis
NationalityBritish
StatusResigned
Appointed19 January 2006(40 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Penton Hall
Staines
Middlesex
TW18 2HR
Secretary NameMr Bob Robins
StatusResigned
Appointed20 September 2012(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressFlat 2 Penton Hall Drive
Staines-Upon-Thames
Middlesex
TW18 2HR
Director NameRandall George Pridmore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2013(47 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Penton Hall
Penton Hall Drive
Staines-Upon-Thames
Middlesex
TW18 2HR
Director NameMr Denis Percy Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(48 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Penton Hall Penton Hall Drive
Staines-Upon-Thames
Middlesex
TW18 2HR
Director NameMrs Erica Lawrie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(49 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penton Hall Penton Hall Drive
Staines-Upon-Thames
Middlesex
TW18 2HR
Director NameMr Stephen Dimon
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2023)
RoleSales Account Manager
Country of ResidenceEngland
Correspondence Address10 Penton Hall Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed25 September 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2003)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Location

Registered Address16 Penton Hall Drive
Staines-Upon-Thames
TW18 2HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardRiverside and Laleham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,578
Cash£678

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 October 2023Termination of appointment of Stephen Dimon as a director on 6 October 2023 (1 page)
31 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 September 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Christopher Murray Swain as a director on 22 June 2021 (1 page)
2 July 2021Appointment of Mrs Aileen Young as a director on 22 June 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Termination of appointment of Erica Lawrie as a director on 10 December 2020 (1 page)
3 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Feidhlim O'broin as a director on 16 March 2020 (2 pages)
1 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2019Previous accounting period shortened from 15 April 2019 to 31 March 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 March 2019Appointment of Mrs Nadine Basey as a secretary on 24 March 2019 (2 pages)
24 March 2019Registered office address changed from Flat 2 Penton Hall Drive Staines-upon-Thames Middlesex TW18 2HR to 16 Penton Hall Drive Staines-upon-Thames TW18 2HR on 24 March 2019 (1 page)
24 March 2019Director's details changed for Mr. William Anthony Jennings on 24 March 2019 (2 pages)
24 March 2019Termination of appointment of Xinhua Zhao as a director on 24 March 2019 (1 page)
4 March 2019Appointment of Mr Phillip Victor Basey as a director on 21 February 2019 (2 pages)
4 March 2019Appointment of Mr Stephen Dimon as a director on 21 February 2019 (2 pages)
4 March 2019Termination of appointment of Randall George Pridmore as a director on 3 March 2019 (1 page)
14 December 2018Termination of appointment of David Arthur Thomas as a director on 11 December 2018 (1 page)
20 November 2018Micro company accounts made up to 15 April 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 15 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 15 April 2017 (2 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Denis Percy Hill as a director on 17 February 2017 (1 page)
6 June 2017Termination of appointment of Denis Percy Hill as a director on 17 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 15 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 15 April 2016 (3 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
27 April 2016Termination of appointment of Robert Allan Whitton as a director on 11 September 2015 (1 page)
27 April 2016Termination of appointment of Robert Allan Whitton as a director on 11 September 2015 (1 page)
30 November 2015Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages)
30 November 2015Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages)
30 November 2015Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 15 April 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 15 April 2015 (3 pages)
19 August 2015Appointment of Mrs Gillian Heywood as a director on 11 December 2014 (2 pages)
19 August 2015Appointment of Mrs Gillian Heywood as a director on 11 December 2014 (2 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
12 February 2015Appointment of Mr Denis Percy Hill as a director on 11 December 2014 (2 pages)
12 February 2015Appointment of Mr Denis Percy Hill as a director on 11 December 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 15 April 2014 (3 pages)
5 August 2014Director's details changed for Mr Xinhua Zhao on 30 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Xinhua Zhao on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Xinhua Zhao as a director on 26 September 2013 (2 pages)
30 July 2014Annual return made up to 4 July 2014 no member list (6 pages)
30 July 2014Annual return made up to 4 July 2014 no member list (6 pages)
30 July 2014Appointment of Mr Xinhua Zhao as a director on 26 September 2013 (2 pages)
30 July 2014Annual return made up to 4 July 2014 no member list (6 pages)
7 April 2014Termination of appointment of Bob Robins as a secretary (1 page)
7 April 2014Termination of appointment of Bob Robins as a secretary (1 page)
7 April 2014Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page)
9 October 2013Appointment of Randall George Pridmore as a director (4 pages)
9 October 2013Appointment of Randall George Pridmore as a director (4 pages)
23 September 2013Total exemption small company accounts made up to 15 April 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 15 April 2013 (3 pages)
8 July 2013Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
8 July 2013Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
8 July 2013Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
17 December 2012Total exemption small company accounts made up to 15 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 15 April 2012 (4 pages)
27 September 2012Appointment of Mr Robert Allan Whitton as a director (2 pages)
27 September 2012Appointment of Mr Robert Allan Whitton as a director (2 pages)
26 September 2012Termination of appointment of Peter Labdon as a director (1 page)
26 September 2012Appointment of Mr David Arthur Thomas as a director (2 pages)
26 September 2012Termination of appointment of Helena Lewis as a director (1 page)
26 September 2012Termination of appointment of Helena Lewis as a director (1 page)
26 September 2012Termination of appointment of Peter Labdon as a director (1 page)
26 September 2012Appointment of Mr David Arthur Thomas as a director (2 pages)
20 September 2012Appointment of Mr Bob Robins as a secretary (1 page)
20 September 2012Appointment of Mr Bob Robins as a secretary (1 page)
20 August 2012Registered office address changed from C/O Mr.S.Willis 1 Penton Hall Penton Hall Drive Staines Middx TW18 2HR on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Mr.S.Willis 1 Penton Hall Penton Hall Drive Staines Middx TW18 2HR on 20 August 2012 (1 page)
12 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
12 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
12 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
7 June 2012Termination of appointment of Sidney Willis as a director (1 page)
7 June 2012Termination of appointment of Sidney Willis as a director (1 page)
6 June 2012Termination of appointment of Sidney Willis as a secretary (1 page)
6 June 2012Termination of appointment of Sidney Willis as a secretary (1 page)
26 May 2012Termination of appointment of Robert Whitton as a director (1 page)
26 May 2012Termination of appointment of Robert Whitton as a director (1 page)
3 January 2012Termination of appointment of Patricia Knowles as a director (1 page)
3 January 2012Termination of appointment of Patricia Knowles as a director (1 page)
19 October 2011Appointment of Mr Robert Allan Whitton as a director (2 pages)
19 October 2011Appointment of Mr Robert Allan Whitton as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 15 April 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 15 April 2011 (3 pages)
15 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
15 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
15 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
11 October 2010Total exemption small company accounts made up to 15 April 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 15 April 2010 (3 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
20 July 2010Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages)
20 July 2010Registered office address changed from Penton Hall 1Penton Hall Penton Hall Drive Staines Middx Staines Middx TW182HR Uruguay on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Penton Hall 1Penton Hall Penton Hall Drive Staines Middx Staines Middx TW182HR Uruguay on 20 July 2010 (1 page)
20 July 2010Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Labdon on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Labdon on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Helena Lewis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Sidney James Willis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Patricia Knowles on 4 July 2010 (2 pages)
19 July 2010Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Sidney James Willis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Helena Lewis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Labdon on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Sidney James Willis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Helena Lewis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Patricia Knowles on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Patricia Knowles on 4 July 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 15 April 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 15 April 2009 (3 pages)
4 September 2009Registered office changed on 04/09/2009 from 13 penton hall penton hall drive staines middlesex TW18 2HR (1 page)
4 September 2009Registered office changed on 04/09/2009 from 13 penton hall penton hall drive staines middlesex TW18 2HR (1 page)
6 July 2009Annual return made up to 04/07/09 (4 pages)
6 July 2009Annual return made up to 04/07/09 (4 pages)
9 April 2009Director appointed william anthony jennings (2 pages)
9 April 2009Director appointed william anthony jennings (2 pages)
28 December 2008Director appointed peter labdon (1 page)
28 December 2008Director appointed peter labdon (1 page)
17 November 2008Appointment terminated director gordon fergusson (1 page)
17 November 2008Appointment terminated director gordon fergusson (1 page)
8 October 2008Total exemption small company accounts made up to 15 April 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 15 April 2008 (3 pages)
24 July 2008Annual return made up to 04/07/08 (3 pages)
24 July 2008Annual return made up to 04/07/08 (3 pages)
7 March 2008Director appointed christopher murray swain (1 page)
7 March 2008Director appointed christopher murray swain (1 page)
20 November 2007Total exemption small company accounts made up to 15 April 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 15 April 2007 (3 pages)
19 July 2007Annual return made up to 04/07/07 (2 pages)
19 July 2007Annual return made up to 04/07/07 (2 pages)
16 October 2006Total exemption small company accounts made up to 15 April 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 15 April 2006 (3 pages)
14 July 2006Annual return made up to 04/07/06 (5 pages)
14 July 2006Annual return made up to 04/07/06 (5 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
12 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2005Total exemption full accounts made up to 15 April 2005 (9 pages)
12 July 2005Total exemption full accounts made up to 15 April 2005 (9 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Annual return made up to 18/07/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Annual return made up to 18/07/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 August 2004Total exemption full accounts made up to 15 April 2004 (8 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (2 pages)
10 August 2004Director resigned (2 pages)
10 August 2004Total exemption full accounts made up to 15 April 2004 (8 pages)
10 August 2004Director resigned (1 page)
31 October 2003Total exemption full accounts made up to 15 April 2003 (9 pages)
31 October 2003Total exemption full accounts made up to 15 April 2003 (9 pages)
29 September 2003Registered office changed on 29/09/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (2 pages)
29 September 2003Registered office changed on 29/09/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (2 pages)
18 August 2003Annual return made up to 18/07/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 August 2003Annual return made up to 18/07/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
3 June 2003Total exemption full accounts made up to 15 April 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 15 April 2002 (8 pages)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
23 September 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(6 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
14 February 2002Total exemption full accounts made up to 15 April 2001 (8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Total exemption full accounts made up to 15 April 2001 (8 pages)
14 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
9 October 2001Annual return made up to 18/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 October 2001Annual return made up to 18/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 November 2000Full accounts made up to 15 April 2000 (10 pages)
7 November 2000Full accounts made up to 15 April 2000 (10 pages)
26 July 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 July 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
7 October 1999Registered office changed on 07/10/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
20 August 1999Full accounts made up to 15 April 1999 (10 pages)
20 August 1999Full accounts made up to 15 April 1999 (10 pages)
18 August 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
17 February 1999Full accounts made up to 15 April 1998 (9 pages)
17 February 1999Full accounts made up to 15 April 1998 (9 pages)
11 September 1998Annual return made up to 18/07/98 (8 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Annual return made up to 18/07/98 (8 pages)
11 September 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 15 April 1997 (10 pages)
7 January 1998Full accounts made up to 15 April 1997 (10 pages)
28 July 1997Annual return made up to 18/07/97 (4 pages)
28 July 1997Annual return made up to 18/07/97 (4 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
4 April 1997Full accounts made up to 15 April 1996 (10 pages)
4 April 1997Full accounts made up to 15 April 1996 (10 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Annual return made up to 18/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Annual return made up to 18/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Full accounts made up to 15 April 1995 (10 pages)
26 July 1995Full accounts made up to 15 April 1995 (10 pages)
26 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 January 1966Incorporation (18 pages)
4 January 1966Incorporation (18 pages)