Company NameRedruth House(Sutton)Residents Company Limited
Company StatusActive
Company Number00894979
CategoryPrivate Limited Company
Incorporation Date30 December 1966(57 years, 4 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 NameSusan Anne Bassingham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(40 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Jason Brett Seigel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(47 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleIT Developer
Country of ResidenceEngland
Correspondence Address25 Grange Road
Redruth House
Sutton
Surrey
SM2 6RU
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(48 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Stewart Reed
StatusCurrent
Appointed12 October 2015(48 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Karla Steele
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityMexican
StatusCurrent
Appointed16 January 2020(53 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameDr Bernd Zeisig
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed18 November 2021(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Research Scientist
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Katharine Johnson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Operations
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Florin Gradinaru
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed22 November 2023(56 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleBlinds
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Najla Daher Mattar
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 19 April 2016)
RoleNurse Tutor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address4 Redruth House
Sutton
Surrey
SM2 6RT
Director NameMr Gerald Frank Pudney
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 1992)
RoleSales Director
Correspondence Address59 Redruth House
Sutton
Surrey
SM2 6RU
Director NameMr Peter John Todd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleProduction Engineer
Correspondence Address33 Redruth House
Sutton
Surrey
SM2 6RU
Director NameMiss Florence Emily Green
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 September 2002)
RoleSchool Teacher
Correspondence Address9 Redruth House
Sutton
Surrey
SM2 6RT
Director NameKeith Rendell Davies
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleChartered Secretary (Retired)
Correspondence Address35 Redruth House
Grange Road
Sutton
Surrey
SM2 6RU
Secretary NameMiss Patricia Ellaline Proctor
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Redruth House
Sutton
Surrey
SM2 6RT
Director NameMr James Douglas Mackay
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleRetired
Correspondence Address8 Redruth House
Sutton
Surrey
SM2 6RT
Director NameGerald Frank Pudney
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(29 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2005)
RoleSales Manager
Correspondence Address3 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameMr John Harold Gallop
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(30 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 13 November 2017)
RoleRetired Regional Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 St Annescourt
Stanley Road
Sutton
Surrey
SM2 6RX
Director NamePeter Sidney Steward
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameClare Tierney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2002)
RoleRetired Staff Nurse Bmn
Correspondence Address27 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameJennifer Barbara Alison Phillpot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2005)
RoleDietitian
Correspondence Address29 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameMr Paul Howard Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(36 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 November 2021)
RoleStructural Eng
Country of ResidenceUnited Kingdom
Correspondence Address65 Sandy Lane
Cheam
Sutton
Surrey
SM2 7EN
Director NameFrederick David Bush
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameMrs Ann-Marie Highman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 November 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address65 Redruth House
Grange Road Sutton
Sutton
Surrey
SM2 6RU
Director NameEdward John Durbin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRutland House
16 Cheyham Way Cheam
Sutton
Surrey
SM2 7HX
Director NameRichard Colin Cooper
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(39 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2007)
RoleIT Professional
Correspondence Address39 Redruth House
Grange Road
Sutton
Surrey
SM2 6RU
Director NameChristopher Charles Wellington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(39 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 September 2014)
RoleSatellite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Redruth House
Grange Road
Sutton
Surrey
SM2 6RT
Director NameThomas Edwin Fowkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2008)
RoleConstruction Inspector
Correspondence Address44 Redruth House
Grange Road
Sutton
Surrey
SM2 6RU
Secretary NameFrances Fowkes
NationalityBritish
StatusResigned
Appointed04 July 2007(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2007)
RoleHousewife
Correspondence Address44 Redruth House
Grange Road
Sutton
Surrey
SM2 6RU
Director NameMr Christopher John Dear
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(42 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2012)
RoleLead Cost Specialist
Country of ResidenceEngland
Correspondence Address63 Redruth House
Sutton
Surrey
SM2 6RU
Director NameMr Mervyn James Stevens
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCopley Clark & Bennett
91-93 High Street
Banstead
Surrey
SM7 2NL
Director NameMr Christopher Butt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(46 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 October 2014)
RoleFire & Flood Technician
Country of ResidenceEngland
Correspondence AddressCopley Clark & Bennett
91-93 High Street
Banstead
Surrey
SM7 2NL
Director NameMiss Patricia Ellaline Proctor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(48 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Christine Susan Bowden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(50 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2019)
RoleMedical Administrator
Country of ResidenceEngland
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ

Location

Registered AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
70.15%
-
1 at £1Antoni Peter Andrew Leo Horodyski
1.49%
Ordinary
1 at £1Betty Rosemary Dedman
1.49%
Ordinary
1 at £1Brian Todd
1.49%
Ordinary
1 at £1Christine Susan Bowden
1.49%
Ordinary
1 at £1Courtney Investments LTD
1.49%
Ordinary
1 at £1Dorothy Mogford
1.49%
Ordinary
1 at £1Elaine Vivian Lamberth
1.49%
Ordinary
1 at £1Hazel Margaret Hoare
1.49%
Ordinary
1 at £1Julie Storey
1.49%
Ordinary
1 at £1Karen Macara
1.49%
Ordinary
1 at £1Keith Michael Connor
1.49%
Ordinary
1 at £1Maryon Jill French
1.49%
Ordinary
1 at £1Najla Dahr Mattar
1.49%
Ordinary
1 at £1Old Bank Properties
1.49%
Ordinary
1 at £1Pandurang Mangesh Rege
1.49%
Ordinary
1 at £1Patricia Ellaline Proctor
1.49%
Ordinary
1 at £1Paul Howard Taylor
1.49%
Ordinary
1 at £1Richard Colin Cooper
1.49%
Ordinary
1 at £1Subrata Bal
1.49%
Ordinary
1 at £1Susan Ann Bassingham
1.49%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
22 November 2023Appointment of Mr Florin Gradinaru as a director on 22 November 2023 (2 pages)
31 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
20 October 2022Director's details changed for Susan Anne Bassingham on 20 October 2022 (2 pages)
11 August 2022Confirmation statement made on 11 July 2022 with updates (9 pages)
23 November 2021Appointment of Ms Katharine Johnson as a director on 23 November 2021 (2 pages)
18 November 2021Appointment of Dr Bernd Zeisig as a director on 18 November 2021 (2 pages)
18 November 2021Termination of appointment of Paul Howard Taylor as a director on 18 November 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 11 July 2021 with updates (9 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 September 2020Confirmation statement made on 11 July 2020 with updates (9 pages)
17 January 2020Appointment of Mrs Karla Steele as a director on 16 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 November 2019Termination of appointment of Christine Susan Bowden as a director on 1 November 2019 (1 page)
13 August 2019Confirmation statement made on 11 July 2019 with updates (9 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 11 July 2018 with updates (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Appointment of Ms. Christine Susan Bowden as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Ms. Christine Susan Bowden as a director on 13 November 2017 (2 pages)
15 November 2017Termination of appointment of John Harold Gallop as a director on 13 November 2017 (1 page)
15 November 2017Termination of appointment of John Harold Gallop as a director on 13 November 2017 (1 page)
13 October 2017Termination of appointment of Patricia Ellaline Proctor as a director on 16 October 2016 (1 page)
13 October 2017Termination of appointment of Patricia Ellaline Proctor as a director on 16 October 2016 (1 page)
16 August 2017Confirmation statement made on 11 July 2017 with updates (9 pages)
16 August 2017Confirmation statement made on 11 July 2017 with updates (9 pages)
25 March 2017Termination of appointment of Edward John Durbin as a director on 20 March 2017 (1 page)
25 March 2017Termination of appointment of Edward John Durbin as a director on 20 March 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 August 2016Confirmation statement made on 11 July 2016 with updates (11 pages)
20 August 2016Confirmation statement made on 11 July 2016 with updates (11 pages)
15 July 2016Termination of appointment of Patricia Ellaline Proctor as a director on 12 October 2015 (1 page)
15 July 2016Termination of appointment of Patricia Ellaline Proctor as a director on 12 October 2015 (1 page)
10 May 2016Termination of appointment of Najla Daher Mattar as a director on 19 April 2016 (1 page)
10 May 2016Termination of appointment of Najla Daher Mattar as a director on 19 April 2016 (1 page)
20 April 2016Appointment of Miss Patricia Ellaline Proctor as a director on 12 October 2015 (2 pages)
20 April 2016Appointment of Miss Patricia Ellaline Proctor as a director on 12 October 2015 (2 pages)
19 April 2016Registered office address changed from Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL to Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Stewart Reed as a secretary on 12 October 2015 (2 pages)
19 April 2016Termination of appointment of Patricia Ellaline Proctor as a secretary on 12 October 2015 (1 page)
19 April 2016Appointment of Mr Stewart Reed as a secretary on 12 October 2015 (2 pages)
19 April 2016Registered office address changed from Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL to Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Patricia Ellaline Proctor as a secretary on 12 October 2015 (1 page)
15 April 2016Termination of appointment of Frederick David Bush as a director on 10 September 2014 (1 page)
15 April 2016Termination of appointment of Peter Sidney Steward as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Frederick David Bush as a director on 10 September 2014 (1 page)
15 April 2016Termination of appointment of Peter Sidney Steward as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Christopher Charles Wellington as a director on 10 September 2014 (1 page)
15 April 2016Termination of appointment of Christopher Charles Wellington as a director on 10 September 2014 (1 page)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 67
(20 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 67
(20 pages)
2 July 2015Appointment of Mrs Francesca Anne Todd as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mrs Francesca Anne Todd as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Mervyn James Stevens as a director on 11 June 2015 (1 page)
1 July 2015Termination of appointment of Mervyn James Stevens as a director on 11 June 2015 (1 page)
1 July 2015Appointment of Miss Patricia Ellaline Proctor as a director on 11 June 2015 (2 pages)
1 July 2015Appointment of Miss Patricia Ellaline Proctor as a director on 11 June 2015 (2 pages)
20 February 2015Appointment of Mr Jason Brett Seigel as a director on 23 October 2014 (2 pages)
20 February 2015Appointment of Mr Jason Brett Seigel as a director on 23 October 2014 (2 pages)
28 January 2015Termination of appointment of Christopher Butt as a director on 23 October 2014 (1 page)
28 January 2015Termination of appointment of Christopher Butt as a director on 23 October 2014 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 67
(19 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 67
(19 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 December 2013Appointment of Mr Christopher Butt as a director (2 pages)
11 December 2013Appointment of Mr Christopher Butt as a director (2 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(18 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(18 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (18 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (18 pages)
11 June 2012Appointment of Mr Mervyn James Stevens as a director (2 pages)
11 June 2012Appointment of Mr Mervyn James Stevens as a director (2 pages)
14 May 2012Termination of appointment of Christopher Dear as a director (1 page)
14 May 2012Termination of appointment of Christopher Dear as a director (1 page)
29 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (18 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (18 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 August 2010Director's details changed for Susan Anne Bassingham on 11 July 2010 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
16 August 2010Director's details changed for Susan Anne Bassingham on 11 July 2010 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
16 August 2010Director's details changed for Mr Paul Howard Taylor on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Frederick David Bush on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Peter Sidney Steward on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Miss Najla Daher Mattar on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Frederick David Bush on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Peter Sidney Steward on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Miss Najla Daher Mattar on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Christopher Charles Wellington on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Edward John Durbin on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul Howard Taylor on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Christopher Charles Wellington on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Edward John Durbin on 11 July 2010 (2 pages)
6 November 2009Appointment of Mr Christopher John Dear as a director (2 pages)
6 November 2009Appointment of Mr Christopher John Dear as a director (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 August 2009Return made up to 11/07/09; full list of members (42 pages)
4 August 2009Director's change of particulars / john gallop / 03/08/2009 (2 pages)
4 August 2009Return made up to 11/07/09; full list of members (42 pages)
4 August 2009Director's change of particulars / john gallop / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / john gallop / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / john gallop / 03/08/2009 (2 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 August 2008Appointment terminated director thomas fowkes (1 page)
28 August 2008Appointment terminated director thomas fowkes (1 page)
1 August 2008Return made up to 11/07/08; change of members (11 pages)
1 August 2008Return made up to 11/07/08; change of members (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
19 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Return made up to 11/07/06; change of members (11 pages)
1 August 2006Return made up to 11/07/06; change of members (11 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
12 October 2005Full accounts made up to 31 March 2005 (9 pages)
12 October 2005Full accounts made up to 31 March 2005 (9 pages)
18 August 2005Return made up to 11/07/05; full list of members (14 pages)
18 August 2005Return made up to 11/07/05; full list of members (14 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 11/07/04; change of members (11 pages)
10 August 2004Return made up to 11/07/04; change of members (11 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
30 July 2003Return made up to 11/07/03; change of members (14 pages)
30 July 2003Return made up to 11/07/03; change of members (14 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
20 September 2002Full accounts made up to 31 March 2002 (10 pages)
20 September 2002Full accounts made up to 31 March 2002 (10 pages)
4 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
13 August 2001Return made up to 11/07/01; full list of members (12 pages)
13 August 2001Return made up to 11/07/01; full list of members (12 pages)
31 January 2001Registered office changed on 31/01/01 from: copley clark & bennett pathtrace house 91-93 high street banstead surrey SM7 2NL (1 page)
31 January 2001Registered office changed on 31/01/01 from: copley clark & bennett pathtrace house 91-93 high street banstead surrey SM7 2NL (1 page)
30 August 2000Registered office changed on 30/08/00 from: 5 lincoln's inn fields london W.C.2A 3BT (1 page)
30 August 2000Registered office changed on 30/08/00 from: 5 lincoln's inn fields london W.C.2A 3BT (1 page)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Return made up to 11/07/00; change of members (8 pages)
4 August 2000Return made up to 11/07/00; change of members (8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
5 August 1999Return made up to 11/07/99; change of members (8 pages)
5 August 1999Return made up to 11/07/99; change of members (8 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
7 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
5 August 1997Return made up to 11/07/97; change of members (8 pages)
5 August 1997Return made up to 11/07/97; change of members (8 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
13 August 1996Return made up to 11/07/96; change of members (8 pages)
13 August 1996Return made up to 11/07/96; change of members (8 pages)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
2 August 1995Return made up to 11/07/95; full list of members (12 pages)
2 August 1995Return made up to 11/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 December 1966Incorporation (36 pages)
30 December 1966Incorporation (36 pages)