Company NameFoxley Court Lessees Limited
Company StatusActive
Company Number00909643
CategoryPrivate Limited Company
Incorporation Date30 June 1967(56 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Stewart Reed
StatusCurrent
Appointed01 January 2014(46 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMrs Teresa Kelly Robbins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(52 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Anton Dawes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(54 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Louis Livramento
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish,Portuguese
StatusCurrent
Appointed21 September 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Andrew Cyril Gordon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameErnest Heaton
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 1992)
RoleRetired
Correspondence Address22 Foxley Court
Sutton
Surrey
SM2 5UE
Director NameFrances Jean Gearing
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2003)
RoleRetired
Correspondence Address30 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameLeslie Stephen Bennett
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleRetired
Correspondence Address42 Foxley Court
Sutton
Surrey
SM2 5UE
Secretary NameFrances Jean Gearing
NationalityBritish
StatusResigned
Appointed26 September 1991(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address30 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameMr Frank George Punter
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1994)
RoleRetired
Correspondence Address7 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NamePatrick Alan Giles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(26 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 September 1999)
RoleOperational Research Analyst
Correspondence Address38 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameKenneth Brian Burchell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(27 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address14 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Secretary NameDiane Eily Gordon
NationalityBritish
StatusResigned
Appointed15 September 1994(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NamePhyllis Evelyn Bickers
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address8 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Secretary NamePeter Harry Stretch
NationalityBritish
StatusResigned
Appointed10 September 1997(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 September 1998)
RoleSecretary
Correspondence Address15 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameMichael Martin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(31 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2005)
RoleRetired
Correspondence Address28 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameLeonard Benjamin Mosley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(31 years, 2 months after company formation)
Appointment Duration14 years (resigned 09 September 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Secretary NameMichael Martin
NationalityBritish
StatusResigned
Appointed11 September 1998(31 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2005)
RoleLocal Government Officer
Correspondence Address28 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameLucinda Caroline Arnett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritias
StatusResigned
Appointed10 September 2002(35 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address19 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameDiane Eily Gordon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(36 years, 2 months after company formation)
Appointment Duration14 years (resigned 04 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameBeverley Elizabeth Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(38 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 December 2005)
RoleCivil Servant
Correspondence Address20 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Secretary NameBeverley Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed08 December 2005(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 2006)
RoleCivil Servant
Correspondence Address20 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameMrs Elizabeth Anne Hamilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(38 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2016)
RolePicture Publicity Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Secretary NameBrent Summers
NationalityBritish
StatusResigned
Appointed08 December 2006(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address41 Foxley Court
Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameMiss Emily Theresa Fahey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleTown Planner
Correspondence Address28 Foxley Court
Christchurch Park
Sutton
SM2 5UE
Secretary NameMiss Emily Theresa Fahey
NationalityBritish
StatusResigned
Appointed01 November 2008(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2010)
RoleTown Planner
Correspondence Address28 Foxley Court
Christchurch Park
Sutton
SM2 5UE
Secretary NameMiss Diane Eily Gordon
StatusResigned
Appointed07 September 2010(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2014)
RoleCompany Director
Correspondence Address4 Foxley Court Christchurch Park
Sutton
Surrey
SM2 5UE
Director NameMiss Sheila Knight Knight
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(44 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleDomestic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameMr James Smalley Ellis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(46 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2020)
RoleStructural Technician
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMs Beverley Lewis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(49 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 July 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Andrew Cyril Gordon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(50 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Nigel John Philip Dickinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Louis Livramento
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish,Portuguese
StatusResigned
Appointed06 September 2021(54 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
Director NameMr Piyush Jain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(55 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 June 2023)
RoleAssociated Director
Country of ResidenceEngland
Correspondence Address5 Stafford Road
Wallington
Surrey
SM1 9AJ

Location

Registered Address5 Stafford Road
Wallington
Surrey
SM1 9AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

-OTHER
47.62%
-
2 at £10K.b. Burchell
4.76%
Ordinary
2 at £10N. Gore
4.76%
Ordinary
1 at £10Carminz Marotta & A. Nishiwaki
2.38%
Ordinary
1 at £10Dr S. Arulrajah & Ruth Arulrajah
2.38%
Ordinary
1 at £10J. Raza
2.38%
Ordinary
1 at £10K. Cartledge
2.38%
Ordinary
1 at £10L. Oakley
2.38%
Ordinary
1 at £10Miss D.e. Gordon
2.38%
Ordinary
1 at £10Miss E.a. Hamilton
2.38%
Ordinary
1 at £10Mr A. Goldbidi
2.38%
Ordinary
1 at £10Mr A. Gordon
2.38%
Ordinary
1 at £10Mr A.r. Gamble
2.38%
Ordinary
1 at £10Mr F.g. Punter & Mrs J. Punter
2.38%
Ordinary
1 at £10Mr K. Siggee
2.38%
Ordinary
1 at £10Mr Whatley & Mrs Whatley
2.38%
Ordinary
1 at £10Mrs A.e. Menhennett
2.38%
Ordinary
1 at £10Mrs F.j. Gearing
2.38%
Ordinary
1 at £10Ms R. Barez & A. Hosseini
2.38%
Ordinary
1 at £10S. Glover & R. Osborne
2.38%
Ordinary
1 at £10S.y.f. Mirnezami & S. Mirnezami
2.38%
Ordinary

Financials

Year2014
Net Worth£31,635
Cash£30,099
Current Liabilities£7,785

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

2 November 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
5 August 2020Termination of appointment of James Smalley Ellis as a director on 5 August 2020 (1 page)
17 July 2020Appointment of Mrs Teresa Kelly Robbins as a director on 12 August 2019 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
8 August 2019Termination of appointment of Beverley Lewis as a director on 29 July 2019 (1 page)
8 August 2019Termination of appointment of Susan Pamela Wickins as a director on 29 July 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 November 2017Appointment of Mr. Andrew Cyril Gordon as a director on 18 July 2017 (2 pages)
14 November 2017Appointment of Mr. Andrew Cyril Gordon as a director on 18 July 2017 (2 pages)
6 September 2017Termination of appointment of Diane Eily Gordon as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Diane Eily Gordon as a director on 4 September 2017 (1 page)
5 June 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 August 2016Termination of appointment of Elizabeth Anne Hamilton as a director on 26 July 2016 (1 page)
25 August 2016Termination of appointment of Elizabeth Anne Hamilton as a director on 26 July 2016 (1 page)
10 August 2016Appointment of Mrs Susan Pamela Wickins as a director on 26 July 2016 (2 pages)
10 August 2016Appointment of Mrs Susan Pamela Wickins as a director on 26 July 2016 (2 pages)
30 July 2016Appointment of Ms. Beverley Lewis as a director on 26 July 2016 (2 pages)
30 July 2016Appointment of Ms. Beverley Lewis as a director on 26 July 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
9 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 420
(10 pages)
9 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 420
(10 pages)
1 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 420
(10 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 420
(10 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 420
(10 pages)
11 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 420
(10 pages)
15 April 2014Appointment of Mr Aziz Zadehkochek as a director (2 pages)
15 April 2014Appointment of Mr Aziz Zadehkochek as a director (2 pages)
15 April 2014Appointment of Mr James Smalley Ellis as a director (2 pages)
15 April 2014Termination of appointment of Diane Gordon as a secretary (1 page)
15 April 2014Appointment of Mr Stewart Reed as a secretary (2 pages)
15 April 2014Termination of appointment of Diane Gordon as a secretary (1 page)
15 April 2014Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England on 15 April 2014 (1 page)
15 April 2014Appointment of Mr James Smalley Ellis as a director (2 pages)
15 April 2014Appointment of Mr Stewart Reed as a secretary (2 pages)
6 January 2014Termination of appointment of Kenneth Ross as a director (1 page)
6 January 2014Termination of appointment of Sheila Knight as a director (1 page)
6 January 2014Termination of appointment of Kenneth Ross as a director (1 page)
6 January 2014Termination of appointment of Sheila Knight as a director (1 page)
19 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
30 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
13 November 2012Termination of appointment of Leonard Mosley as a director (1 page)
13 November 2012Termination of appointment of Leonard Mosley as a director (1 page)
21 June 2012Appointment of Miss Sheila Knight Knight as a director (2 pages)
21 June 2012Appointment of Miss Sheila Knight Knight as a director (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
30 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
10 June 2011Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages)
10 June 2011Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages)
10 June 2011Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
5 October 2010Termination of appointment of Emily Fahey as a secretary (1 page)
5 October 2010Termination of appointment of Emily Fahey as a secretary (1 page)
5 October 2010Termination of appointment of Aziz Zadeh-Kochek as a director (1 page)
5 October 2010Termination of appointment of Aziz Zadeh-Kochek as a director (1 page)
5 October 2010Appointment of Miss Diane Eily Gordon as a secretary (2 pages)
5 October 2010Appointment of Miss Diane Eily Gordon as a secretary (2 pages)
7 September 2010Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page)
5 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
4 August 2010Director's details changed for Kenneth Ross on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Kenneth Ross on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Kenneth Ross on 4 May 2010 (2 pages)
11 January 2010Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street Londona W1F 8FY on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street Londona W1F 8FY on 11 January 2010 (1 page)
8 December 2009Appointment of Miss Aziz Zadeh-Kochek as a director (2 pages)
8 December 2009Appointment of Miss Aziz Zadeh-Kochek as a director (2 pages)
7 December 2009Termination of appointment of Emily Fahey as a director (1 page)
7 December 2009Termination of appointment of Emily Fahey as a director (1 page)
27 July 2009Full accounts made up to 25 March 2009 (12 pages)
27 July 2009Full accounts made up to 25 March 2009 (12 pages)
30 June 2009Return made up to 31/05/09; full list of members (20 pages)
30 June 2009Return made up to 31/05/09; full list of members (20 pages)
29 June 2009Secretary appointed miss emily theresa fahey (1 page)
29 June 2009Secretary appointed miss emily theresa fahey (1 page)
29 June 2009Director appointed miss emily theresa fahey (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Director appointed miss emily theresa fahey (1 page)
28 June 2009Appointment terminated secretary brent summers (1 page)
28 June 2009Appointment terminated secretary brent summers (1 page)
10 June 2009Appointment terminate, director carmine marotta logged form (1 page)
10 June 2009Appointment terminate, director carmine marotta logged form (1 page)
19 January 2009Return made up to 31/05/08; full list of members (19 pages)
19 January 2009Return made up to 31/05/08; full list of members (19 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/05/07; full list of members (19 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/05/07; full list of members (19 pages)
1 August 2008Full accounts made up to 25 March 2008 (12 pages)
1 August 2008Full accounts made up to 25 March 2008 (12 pages)
28 July 2007Full accounts made up to 25 March 2007 (12 pages)
28 July 2007Full accounts made up to 25 March 2007 (12 pages)
31 January 2007New secretary appointed (2 pages)
31 January 2007Secretary resigned;director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007Secretary resigned;director resigned (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
21 July 2006Full accounts made up to 25 March 2006 (12 pages)
21 July 2006Full accounts made up to 25 March 2006 (12 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 31/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 31/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
11 July 2005Full accounts made up to 25 March 2005 (11 pages)
11 July 2005Full accounts made up to 25 March 2005 (11 pages)
29 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Full accounts made up to 25 March 2004 (11 pages)
4 August 2004Full accounts made up to 25 March 2004 (11 pages)
22 June 2004Return made up to 31/05/04; full list of members (12 pages)
22 June 2004Return made up to 31/05/04; full list of members (12 pages)
10 October 2003Return made up to 31/05/03; no change of members (8 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Return made up to 31/05/03; no change of members (8 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 25 March 2003 (11 pages)
4 August 2003Full accounts made up to 25 March 2003 (11 pages)
24 July 2002Full accounts made up to 25 March 2002 (11 pages)
24 July 2002Full accounts made up to 25 March 2002 (11 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 August 2001Full accounts made up to 25 March 2001 (11 pages)
15 August 2001Full accounts made up to 25 March 2001 (11 pages)
20 January 2001Full accounts made up to 25 March 2000 (11 pages)
20 January 2001Full accounts made up to 25 March 2000 (11 pages)
26 October 2000Return made up to 26/09/00; change of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 October 2000Return made up to 26/09/00; change of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 January 2000Registered office changed on 26/01/00 from: 28 foxley court christchurch park sutton surrey SM2 5UE (1 page)
26 January 2000Registered office changed on 26/01/00 from: 28 foxley court christchurch park sutton surrey SM2 5UE (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
27 September 1999Return made up to 26/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 26/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1999Full accounts made up to 25 March 1999 (10 pages)
27 September 1999Director resigned (1 page)
27 September 1999Full accounts made up to 25 March 1999 (10 pages)
13 October 1998Return made up to 26/09/98; full list of members (8 pages)
13 October 1998Return made up to 26/09/98; full list of members (8 pages)
13 October 1998Full accounts made up to 25 March 1998 (11 pages)
13 October 1998Full accounts made up to 25 March 1998 (11 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Secretary resigned (1 page)
9 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Full accounts made up to 25 March 1997 (11 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Full accounts made up to 25 March 1997 (11 pages)
30 October 1996Full accounts made up to 25 March 1996 (11 pages)
30 October 1996Return made up to 26/09/96; change of members (8 pages)
30 October 1996Return made up to 26/09/96; change of members (8 pages)
30 October 1996Full accounts made up to 25 March 1996 (11 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
9 October 1995Return made up to 26/09/95; full list of members (8 pages)
9 October 1995Return made up to 26/09/95; full list of members (8 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 25 March 1995 (11 pages)
10 August 1995Full accounts made up to 25 March 1995 (11 pages)
17 July 1995Location of register of members (non legible) (1 page)
17 July 1995Location of register of members (1 page)
17 July 1995Location of register of members (1 page)
17 July 1995Location of register of members (non legible) (1 page)
30 June 1967Incorporation (13 pages)
30 June 1967Incorporation (13 pages)