Company NameBranksome (Weybridge) Residents Association Limited
Company StatusActive
Company Number00914020
CategoryPrivate Limited Company
Incorporation Date24 August 1967(56 years, 8 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 Neil Robert Batson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(49 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Francis Joseph McVeigh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Pia Catherine Theobold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusCurrent
Appointed20 October 2021(54 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed09 July 2018(50 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJames Richard Pearson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1994)
RoleArtist
Correspondence Address3 Branksome
Weybridge
Surrey
KT13 0HD
Director NameMr Allan Sutcliffe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Branksome
Weybridge
Surrey
KT13 0HD
Secretary NameJames Richard Pearson
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1994)
RoleCompany Director
Correspondence Address3 Branksome
Weybridge
Surrey
KT13 0HD
Director NameJean Price
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1995)
RoleTeacher
Correspondence Address1 Branksome Gower Road
Gower Road
Weybridge
Surrey
KT13 0HD
Director NamePamela Pearl Murray
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1997)
RoleRetired
Correspondence Address4 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Secretary NameJean Price
NationalityBritish
StatusResigned
Appointed03 December 1994(27 years, 3 months after company formation)
Appointment Duration7 months (resigned 08 July 1995)
RoleSecretary
Correspondence Address1 Branksome Gower Road
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameAlan Herman Gilding
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(27 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2003)
RoleSystems Consultant
Correspondence AddressFlat 7 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Secretary NameAlan Herman Gilding
NationalityBritish
StatusResigned
Appointed08 July 1995(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 November 1995)
RoleSystems Consultant
Correspondence AddressFlat 7 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Secretary NamePamela Pearl Murray
NationalityBritish
StatusResigned
Appointed05 November 1995(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1997)
RoleSecretary
Correspondence Address4 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameJames Gordon Cochran
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address8 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameNigel Anthony Geach
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address7 The Orchard
North Holmwood
Dorking
Surrey
RH5 4JT
Director NamePamela Pearl Murray
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2001)
RoleRetired
Correspondence Address4 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameAderonke Ige
Date of BirthMay 1941 (Born 83 years ago)
NationalityNigerian
StatusResigned
Appointed30 June 2000(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 July 2002)
RoleRetired
Correspondence Address6 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameMr Ron Quinten Clark
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameKevin Chapman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2006)
RoleSales Manager
Correspondence AddressFlat 5 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Director NameMr Neal Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(36 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMichael Theobold
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(37 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMajda Gilding
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(37 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameNicola Jane Rainsbury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(38 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2011)
RoleManager Knowledge
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Francis Joseph McVeigh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(38 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2016)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Karim Nawaz Jamal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(44 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2017)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMs Nicola Jane Rainsbury-Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(49 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 May 2021)
RoleLearning & Talent Development Manager
Country of ResidenceHong Kong
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusResigned
Appointed10 October 1997(30 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2006)
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2006(38 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(48 years after company formation)
Appointment Duration10 months (resigned 22 June 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed23 June 2016(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2018)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Marie Clark & Ronald Clark
11.11%
Ordinary
1 at £10Mr Karim Nawaz Jamal
11.11%
Ordinary
1 at £10Mrs Maijda Gilding
11.11%
Ordinary
1 at £10Neal Morris
11.11%
Ordinary
1 at £10Olawale Adeniji Ige & Aderonke Modupe Ige
11.11%
Ordinary
1 at £10Pia Catherine Theobold
11.11%
Ordinary
1 at £10Richard Ernest Barth
11.11%
Ordinary
1 at £10Stephen Raymond Smith & Nicola Jane Rainsbury
11.11%
Ordinary
1 at £10Zina Dimopoulou & Francis Joseph Mcveigh
11.11%
Ordinary

Financials

Year2014
Turnover£144
Net Worth£57
Current Liabilities£120

Accounts

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

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
10 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 October 2021Appointment of Mrs Pia Catherine Theobold as a director on 20 October 2021 (2 pages)
23 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Appointment of Mr Francis Joseph Mcveigh as a director on 6 May 2021 (2 pages)
10 May 2021Termination of appointment of Nicola Jane Rainsbury-Smith as a director on 10 May 2021 (1 page)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
20 August 2018Appointment of Graham Bartholomew Limited as a secretary on 9 July 2018 (2 pages)
20 August 2018Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Q1 Professional Services Limited as a secretary on 9 July 2018 (1 page)
11 April 2018Termination of appointment of Karim Nawaz Jamal as a director on 8 December 2017 (1 page)
10 April 2018Termination of appointment of Neal Morris as a director on 8 April 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
24 July 2017Termination of appointment of Michael Theobold as a director on 9 July 2017 (1 page)
24 July 2017Appointment of Mr Neil Robert Batson as a director on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Michael Theobold as a director on 9 July 2017 (1 page)
24 July 2017Appointment of Mr Neil Robert Batson as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Ms Nicola Jane Rainsbury-Smith as a director on 9 May 2017 (2 pages)
24 July 2017Appointment of Ms Nicola Jane Rainsbury-Smith as a director on 9 May 2017 (2 pages)
22 December 2016Termination of appointment of Francis Joseph Mcveigh as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Ron Quinten Clark as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Francis Joseph Mcveigh as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Ron Quinten Clark as a director on 8 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 22 June 2016 (1 page)
30 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 22 June 2016 (1 page)
30 June 2016Appointment of Q1 Professional Services Limited as a secretary on 23 June 2016 (2 pages)
30 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 June 2016 (1 page)
30 June 2016Appointment of Q1 Professional Services Limited as a secretary on 23 June 2016 (2 pages)
30 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 June 2016 (1 page)
14 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
13 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
13 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
3 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90
(7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 90
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 90
(7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (7 pages)
21 June 2013Termination of appointment of Majda Gilding as a director on 28 May 2013 (1 page)
21 June 2013Termination of appointment of Majda Gilding as a director on 28 May 2013 (1 page)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 April 2013Appointment of Neal Morris as a director on 6 August 2012 (3 pages)
17 April 2013Appointment of Neal Morris as a director on 6 August 2012 (3 pages)
17 April 2013Appointment of Neal Morris as a director on 6 August 2012 (3 pages)
15 November 2012Appointment of Mr Karim Nawaz Jamal as a director on 6 August 2012 (2 pages)
15 November 2012Appointment of Mr Karim Nawaz Jamal as a director on 6 August 2012 (2 pages)
15 November 2012Appointment of Mr Karim Nawaz Jamal as a director on 6 August 2012 (2 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
20 March 2012Appointment of Mr Ron Clark as a director on 2 December 2011 (2 pages)
20 March 2012Appointment of Mr Ron Clark as a director on 2 December 2011 (2 pages)
20 March 2012Appointment of Mr Ron Clark as a director on 2 December 2011 (2 pages)
30 November 2011Termination of appointment of Nicola Jane Rainsbury as a director on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Nicola Jane Rainsbury as a director on 29 November 2011 (1 page)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Maida Gilding on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Neal Morris on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for G C S Property Management Limited on 28 July 2010 (2 pages)
29 July 2010Termination of appointment of Neal Morris as a director (1 page)
29 July 2010Director's details changed for Michael Theobold on 28 July 2010 (2 pages)
29 July 2010Secretary's details changed for G C S Property Management Limited on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Nicola Jane Rainsbury on 28 July 2010 (2 pages)
29 July 2010Termination of appointment of Neal Morris as a director (1 page)
29 July 2010Director's details changed for Francis Joseph Mcveigh on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Theobold on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Neal Morris on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Francis Joseph Mcveigh on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Nicola Jane Rainsbury on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Maida Gilding on 28 July 2010 (2 pages)
30 July 2009Secretary's change of particulars / g c s property management LIMITED / 28/07/2009 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (8 pages)
30 July 2009Secretary's change of particulars / g c s property management LIMITED / 28/07/2009 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (8 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
14 August 2008Return made up to 29/07/08; full list of members (8 pages)
14 August 2008Appointment terminated director ronald clark (1 page)
14 August 2008Appointment terminated director ronald clark (1 page)
14 August 2008Return made up to 29/07/08; full list of members (8 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 August 2007Return made up to 29/07/07; full list of members (5 pages)
29 August 2007Return made up to 29/07/07; full list of members (5 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
6 October 2006Return made up to 29/07/06; full list of members (6 pages)
6 October 2006Return made up to 29/07/06; full list of members (6 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 54 church street weybridge surrey KT13 8DP (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 54 church street weybridge surrey KT13 8DP (1 page)
13 September 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
23 August 2005Return made up to 29/07/05; full list of members (10 pages)
23 August 2005Return made up to 29/07/05; full list of members (10 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Return made up to 29/07/02; full list of members; amend (10 pages)
10 September 2004Return made up to 29/07/00; full list of members; amend (9 pages)
10 September 2004Return made up to 29/07/00; full list of members; amend (9 pages)
10 September 2004Return made up to 29/07/02; full list of members; amend (10 pages)
25 August 2004Return made up to 29/07/03; full list of members; amend (10 pages)
25 August 2004Return made up to 29/07/01; full list of members; amend (8 pages)
25 August 2004Return made up to 29/07/03; full list of members; amend (10 pages)
25 August 2004Return made up to 29/07/01; full list of members; amend (8 pages)
25 August 2004Return made up to 29/07/04; full list of members (10 pages)
25 August 2004Return made up to 29/07/04; full list of members (10 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 August 2003Return made up to 29/07/03; full list of members (10 pages)
13 August 2003Return made up to 29/07/03; full list of members (10 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Return made up to 29/07/02; full list of members (11 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Return made up to 29/07/02; full list of members (11 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 September 2001Return made up to 29/07/01; full list of members (10 pages)
10 September 2001Return made up to 29/07/01; full list of members (10 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 November 2000Return made up to 29/07/00; full list of members (9 pages)
21 November 2000Return made up to 29/07/00; full list of members (9 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 October 1999Return made up to 29/07/99; change of members (6 pages)
21 October 1999Return made up to 29/07/99; change of members (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 December 1998Registered office changed on 03/12/98 from: 3 branksome gower road weybridge surrey KT13 0HD (1 page)
3 December 1998Return made up to 29/07/98; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: 3 branksome gower road weybridge surrey KT13 0HD (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Return made up to 29/07/98; no change of members (4 pages)
3 December 1998New director appointed (2 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
24 November 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 November 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
29 August 1996Return made up to 29/07/96; no change of members (4 pages)
29 August 1996Return made up to 29/07/96; no change of members (4 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
15 September 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned;director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned;director resigned (2 pages)