Company NameElizabeth Court (Teddington) Management Limited
DirectorFiesal Bacchus
Company StatusActive
Company Number00888798
CategoryPrivate Limited Company
Incorporation Date30 September 1966(57 years, 7 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 Fiesal Bacchus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed03 June 2003(36 years, 8 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Nell Warren
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2003)
RoleRetired
Correspondence AddressFlat 18 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMr Deryck William Strike
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2003)
RoleRetired Naval Architect
Correspondence AddressFlat 1 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMr Andrew David Sharples
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleRepresentative
Correspondence AddressFlat 32 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMrs Mary Queenie Johnson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 1999)
RoleHousewife
Correspondence AddressFlat 17 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMiss Maureen Sylvia Gotts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 May 1992)
RolePersonal Assistant
Correspondence AddressFlat 3 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMr Dennis James Fitzwater
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleCommissionaire
Correspondence AddressFlat 16 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Secretary NameMiss Maureen Sylvia Gotts
NationalityBritish
StatusResigned
Appointed19 June 1991(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressFlat 3 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMiss Carolyn Ann Brench
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1993)
RoleArt Buyer
Correspondence Address32 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Secretary NameMr Andrew David Sharples
NationalityBritish
StatusResigned
Appointed19 May 1992(25 years, 7 months after company formation)
Appointment Duration3 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressFlat 32 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMiss Susan Jane Cornwall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(25 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 19 May 1992)
RoleAssistant Manager-New Business
Correspondence Address9 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Secretary NameMiss Susan Jane Cornwall
NationalityBritish
StatusResigned
Appointed24 August 1992(25 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 19 May 1992)
RoleAssistant Manager-New Business
Correspondence Address9 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMr Stephen Michael Honeybourne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2000)
RoleTelecom Engineer
Correspondence AddressFlat 33 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Secretary NameSusan Jane Wyeth
NationalityBritish
StatusResigned
Appointed19 June 1993(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleAssistant Manager
Correspondence AddressFlat 9 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameDuncan Peter Wyeth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(27 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 1994)
RoleSales Consultant
Correspondence Address9 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameJulie Adams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(27 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 April 2006)
RoleSecretary
Correspondence Address22 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Secretary NameJulie Adams
NationalityBritish
StatusResigned
Appointed30 August 1994(27 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address22 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameRonald Arthur Pratt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(31 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameJuliet O Brien
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2000)
RoleAirline Employee
Correspondence Address20 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameViolet Sarah Billie Evans
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleRetired Headmistress
Correspondence Address21 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMiss Alexandra Janet Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2002)
RoleTeacher
Correspondence Address27 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameHannah McPherson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2002)
RoleMarketing Executive
Correspondence Address31 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NamePaul Gerard Crowley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 May 2005)
RoleTrainee Actuary
Correspondence AddressFlat 26 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameJennifer Christian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2004)
RoleIntranet Editor
Correspondence Address13 Elizabeth Court
Hampton Road
Teddington
TW11 0JS
Director NameMichael James Dempsey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 May 2004)
RoleSolicitor
Correspondence Address27 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMr Clive John Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 May 2005)
RoleRegion Manager
Country of ResidenceEngland
Correspondence Address25 Grove Road
Twickenham
Middlesex
TW2 5NH
Director NameRichard Gillett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2006)
RoleLecturer
Correspondence Address32 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameNicola Jane Garratt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 May 2006)
RoleLecturer
Correspondence Address31 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameClaire Bourdeaux
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2008)
RoleDeputy Head
Correspondence Address12 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameGillian Clair Eckersley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2008)
RoleTeacher
Correspondence Address17 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameSusan Quattrocecere
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(41 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Elizabeth Court Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameMiss Louisa Ann Burlumi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(42 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Elizabeth Court
Teddington
Middlesex
TW11 0JS
Director NameMr Michael Joseph Foy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(49 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 2021)
RoleInternet Editor / Semi Retired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressUnit Ah36 Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
42.80%
-
168 at £1Claire Maxine Lewis
2.86%
Ordinary B
168 at £1Ernest Lopez Hill & Deborah Jane Hill
2.86%
Ordinary B
168 at £1Gemma Louisa Dowler & Sally Ann Dowler
2.86%
Ordinary B
168 at £1Georgina Ann Collins
2.86%
Ordinary B
168 at £1Loretta Murphy
2.86%
Ordinary B
168 at £1M. Dalling
2.86%
Ordinary B
168 at £1Miss Nichola Jane Garratt
2.86%
Ordinary B
168 at £1Mr Anthony Peter Ward
2.86%
Ordinary B
168 at £1Mr Clive John Williams
2.86%
Ordinary B
168 at £1Mr P.g. Crowley
2.86%
Ordinary B
168 at £1Mr Richard Gillet
2.86%
Ordinary B
168 at £1Mr Richard Michael Beddell
2.86%
Ordinary B
168 at £1Mr Ronald Arthur Pratt
2.86%
Ordinary B
168 at £1Mr Steven Coverdale
2.86%
Ordinary B
168 at £1Mrs Aliya Tughral
2.86%
Ordinary B
168 at £1Mrs T.r. Pike
2.86%
Ordinary B
168 at £1Ms Clare Susan Younger
2.86%
Ordinary B
168 at £1Ms Jenifer Christian
2.86%
Ordinary B
168 at £1S. Quattrocecere
2.86%
Ordinary B
168 at £1Sheila Anne Sedgewick
2.86%
Ordinary B

Financials

Year2014
Net Worth£5,874
Cash£5,873

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

30 September 2023Termination of appointment of Denar Property Services Ltd as a secretary on 20 September 2023 (1 page)
30 September 2023Appointment of Denar Secretarial Services Ltd as a secretary on 20 September 2023 (2 pages)
27 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 June 2023Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House 175 Hook Rise South Surbiton KT6 7LD on 27 June 2023 (1 page)
7 April 2023Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 7 April 2023 (1 page)
7 April 2023Termination of appointment of Sneller Property Consultants Limited as a secretary on 31 March 2023 (1 page)
29 March 2023Unaudited abridged accounts made up to 31 December 2022 (5 pages)
22 March 2023Appointment of Denar Property Services Ltd as a secretary on 20 March 2023 (2 pages)
7 November 2022Appointment of Ms Beate Irene Vogt as a director on 30 September 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (9 pages)
6 May 2022Unaudited abridged accounts made up to 31 December 2021 (5 pages)
29 June 2021Second filing of Confirmation Statement dated 19 June 2021 (8 pages)
22 June 2021Confirmation statement made on 19 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(10 pages)
22 June 2021Termination of appointment of Michael Joseph Foy as a director on 14 April 2021 (1 page)
11 June 2021Appointment of Mr Fiesal Bacchus as a director on 10 June 2021 (2 pages)
22 April 2021Unaudited abridged accounts made up to 31 December 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (9 pages)
19 March 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (9 pages)
11 April 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,874
(8 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,874
(8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Appointment of Mr Michael Joseph Foy as a director on 21 September 2015 (2 pages)
28 September 2015Appointment of Mr Michael Joseph Foy as a director on 21 September 2015 (2 pages)
7 August 2015Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page)
7 August 2015Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page)
7 August 2015Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,874
(9 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,874
(9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 June 2014 (1 page)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,874
(9 pages)
25 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 June 2014 (1 page)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,874
(9 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
12 July 2011Termination of appointment of Susan Quattrocecere as a director (1 page)
12 July 2011Termination of appointment of Susan Quattrocecere as a director (1 page)
4 July 2011Termination of appointment of Ronald Pratt as a director (1 page)
4 July 2011Termination of appointment of Ronald Pratt as a director (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 18 June 2010 (2 pages)
30 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Louisa Ann Burlumi on 18 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (28 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (28 pages)
30 June 2010Director's details changed for Susan Quattrocecere on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Susan Quattrocecere on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Ronald Arthur Pratt on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Ronald Arthur Pratt on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Miss Louisa Ann Burlumi on 18 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Director appointed miss louisa ann burlumi (1 page)
23 September 2009Director appointed miss louisa ann burlumi (1 page)
22 June 2009Return made up to 19/06/09; full list of members (26 pages)
22 June 2009Return made up to 19/06/09; full list of members (26 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2008Appointment terminated director claire bourdeaux (1 page)
18 September 2008Appointment terminated director gillian eckersley (1 page)
18 September 2008Appointment terminated director gillian eckersley (1 page)
18 September 2008Director appointed susan quattrocecere (2 pages)
18 September 2008Director appointed susan quattrocecere (2 pages)
18 September 2008Appointment terminated director claire bourdeaux (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 19/06/08; full list of members (26 pages)
19 June 2008Return made up to 19/06/08; full list of members (26 pages)
18 October 2007Return made up to 19/06/07; change of members (10 pages)
18 October 2007Return made up to 19/06/07; change of members (10 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
26 June 2006Return made up to 19/06/06; full list of members (13 pages)
26 June 2006Return made up to 19/06/06; full list of members (13 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2005Return made up to 19/06/05; full list of members (15 pages)
24 August 2005Return made up to 19/06/05; full list of members (15 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Return made up to 19/06/04; change of members (9 pages)
9 July 2004Return made up to 19/06/04; change of members (9 pages)
9 July 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Return made up to 19/06/03; change of members (7 pages)
18 September 2003Return made up to 19/06/03; change of members (7 pages)
18 September 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 129 high street teddington middlesex TW11 8HJ (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 129 high street teddington middlesex TW11 8HJ (1 page)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2001Return made up to 19/06/01; full list of members (9 pages)
27 June 2001Return made up to 19/06/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
5 July 2000Return made up to 19/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 19/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 1999Return made up to 19/06/99; full list of members (7 pages)
12 July 1999Return made up to 19/06/99; full list of members (7 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1998Return made up to 19/06/98; full list of members (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Return made up to 19/06/98; full list of members (8 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1997Return made up to 19/06/97; full list of members (7 pages)
13 July 1997Return made up to 19/06/97; full list of members (7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1996Return made up to 19/06/96; full list of members (9 pages)
26 June 1996Return made up to 19/06/96; full list of members (9 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 July 1995Return made up to 19/06/95; change of members (8 pages)
12 July 1995Return made up to 19/06/95; change of members (8 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)