Company NameCrescent Court (Staines) Management Limited
Company StatusActive
Company Number00924593
CategoryPrivate Limited Company
Incorporation Date14 December 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Shaheen Fatin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleLecturer Esol
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameLawrence Livermore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(26 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameGrace Erica Makani
Date of BirthMay 1966 (Born 58 years ago)
NationalityTanzanian
StatusCurrent
Appointed06 December 1999(32 years after company formation)
Appointment Duration24 years, 5 months
RoleComputer Programmer
Country of ResidenceTanzania
Correspondence AddressFlat 4 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameCharlotte Louise Gillespie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(38 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address94 Village Way
Ashford
Middlesex
TW15 2JU
Director NameNeil Shah
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(38 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleProfessional Services Team
Country of ResidenceUnited Kingdom
Correspondence Address3 Crescent Court Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMr Philip Binks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(40 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond Road
Staines
Middlesex
TW18 2AD
Director NameDr Albert Ngah Ming Leung
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(41 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Cartwright Way
London
SW13 8HD
Secretary NameCharlotte Gillespie
NationalityBritish
StatusCurrent
Appointed25 March 2009(41 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCivil Servant
Correspondence Address94 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMrs Xiaojuan Feng
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(46 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richmond Road
Staines-Upon-Thames
Middlesex
TW18 2AD
Director NameMs Jenni Elizabeth Dowling
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address1 Crescent Court Richmond Road
Staines-Upon-Thames
TW18 2AD
Secretary NameMrs Pamela Elizabeth Wilding
NationalityBritish
StatusResigned
Appointed23 June 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 1997)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address15 Princess Drive
Alton
Hants
GU34 1QS
Director NameMr Roger William Greenway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 July 1996)
RoleComputer Support Operator
Correspondence AddressFlat 1 Crescent Court
Staines
Middlesex
TW18 2AD
Director NameMr Graham Sears
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 August 1999)
RoleMaintainance Engineer
Correspondence AddressFlat 4 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMr Stephen Pullen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2000)
RolePostman
Correspondence AddressFlat 3 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMr Thomas Noel Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleGlazier
Correspondence AddressFlat 8 Crescent Court
Staines
Middlesex
TW18 2AD
Director NameMr Andrew Molloy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1997)
RoleConstruction Manager
Correspondence AddressFlat 6 Crescent Court
Staines
Middlesex
TW18 2AD
Director NameMr Andrew James Hurt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFlat 5 Crescent Court
Staines
Middlesex
TW18 2AD
Director NameMiss Seana Connolly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 1999)
RoleAdministrator
Correspondence AddressFlat 2 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameMr Andrew Molloy
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 23 June 1992)
RoleCompany Director
Correspondence AddressFlat 6 Crescent Court
Staines
Middlesex
TW18 2AD
Director NameGeorgia Sasha Hart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2003)
RoleSales Assistant
Correspondence Address1 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameIan Stuart Rutherford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2000)
RoleTrainer
Correspondence Address6 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameMiss Seana Connolly
NationalityBritish
StatusResigned
Appointed17 November 1997(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1999)
RoleCompany Director
Correspondence AddressFlat 2 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameDavid Gary Pickering
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1998)
RoleWarehouseman
Correspondence Address5 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameMichelle Rose Sears
NationalityBritish
StatusResigned
Appointed25 April 1999(31 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 1999)
RoleConfectioner
Correspondence Address4 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMichelle Rose Sears
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(31 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 1999)
RoleConfectioner
Correspondence Address4 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameAndrew John Walter
NationalityBritish
StatusResigned
Appointed15 August 1999(31 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2005)
RoleSenior Support Analyst
Correspondence AddressFlat 7 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameIan Stuart Rutherford
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years after company formation)
Appointment Duration10 months (resigned 01 November 2000)
RoleTrainer
Correspondence Address6 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameIan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(32 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 2001)
RoleBuilder
Correspondence AddressFlat 3 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameRuth Bristow
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2006)
RoleSnr Project Manager
Correspondence AddressFlat 5 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameStephanie Ford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2006)
RoleCivil Servant
Correspondence Address6 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameKrishna Mohan Antari
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2003(35 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2007)
RoleSoftware Consultant
Correspondence Address1 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameSteven Lister Rushworth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(36 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2008)
RoleAirline Analyst
Correspondence Address2 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Secretary NameSteven Lister Rushworth
NationalityBritish
StatusResigned
Appointed06 June 2005(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 July 2008)
RoleAirline Analyst
Correspondence Address2 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMike Alan Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(39 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 June 2021)
RoleGas Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Court
Richmond Road
Staines
Middlesex
TW18 2AD
Director NameMr Nicholas Mark Dowling
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2021(53 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Crescent Court Richmond Road
Staines-Upon-Thames
TW18 2AD

Location

Registered Address94 Village Way
Ashford
Middlesex
TW15 2JU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

1 at £10Charlotte Louise Snelgrove
11.11%
Ordinary
1 at £10Dr Albert Ngah Ming Leung
11.11%
Ordinary
1 at £10Michael Smith
11.11%
Ordinary
1 at £10Miss Shaheen Fatin
11.11%
Ordinary
1 at £10Mr Laurence Roy Livermore
11.11%
Ordinary
1 at £10Mr Philip Binks
11.11%
Ordinary
1 at £10Ms G.e. Makani
11.11%
Ordinary
1 at £10Neil Shah
11.11%
Ordinary
1 at £10Xiaojuan Feng
11.11%
Ordinary

Financials

Year2014
Net Worth£6,031
Cash£5,781
Current Liabilities£582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90
(12 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90
(12 pages)
3 August 2015Secretary's details changed for Charlotte Gillespie on 3 July 2015 (1 page)
3 August 2015Secretary's details changed for Charlotte Gillespie on 3 July 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 90
(12 pages)
3 August 2015Secretary's details changed for Charlotte Gillespie on 3 July 2015 (1 page)
11 July 2015Registered office address changed from C/O Charlotte Snelgrove 20 Catherine Drive Sunbury Middlesex TW16 7TJ to 94 Village Way Ashford Middlesex TW15 2JU on 11 July 2015 (1 page)
11 July 2015Registered office address changed from C/O Charlotte Snelgrove 20 Catherine Drive Sunbury Middlesex TW16 7TJ to 94 Village Way Ashford Middlesex TW15 2JU on 11 July 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 90
(13 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 90
(13 pages)
2 August 2014Appointment of Mrs Xiaojuan Feng as a director on 17 January 2014 (2 pages)
2 August 2014Termination of appointment of Brian Gary Summerfield as a director on 17 January 2014 (1 page)
2 August 2014Termination of appointment of Brian Gary Summerfield as a director on 17 January 2014 (1 page)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 90
(13 pages)
2 August 2014Appointment of Mrs Xiaojuan Feng as a director on 17 January 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (13 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (13 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (13 pages)
12 August 2011Secretary's details changed for Charlotte Snelgrove on 12 August 2011 (1 page)
12 August 2011Secretary's details changed for Charlotte Snelgrove on 12 August 2011 (1 page)
3 August 2010Director's details changed for Charlotte Louise Snelgrove on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (13 pages)
3 August 2010Director's details changed for Mr Philip Binks on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Miss Shaheen Fatin on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Neil Shah on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Lawrence Livermore on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Neil Shah on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Erica Makani on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Lawrence Livermore on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mike Alan Smith on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mike Alan Smith on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Erica Makani on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Lawrence Livermore on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Brian Gary Summerfield on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Miss Shaheen Fatin on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Philip Binks on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (13 pages)
3 August 2010Director's details changed for Charlotte Louise Snelgrove on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Brian Gary Summerfield on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Miss Shaheen Fatin on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Neil Shah on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mike Alan Smith on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Charlotte Louise Snelgrove on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Philip Binks on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Erica Makani on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (13 pages)
3 August 2010Director's details changed for Brian Gary Summerfield on 1 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Appointment terminated director andrew walter (1 page)
3 August 2009Appointment terminated director andrew walter (1 page)
3 August 2009Return made up to 01/08/09; full list of members (8 pages)
3 August 2009Return made up to 01/08/09; full list of members (8 pages)
7 April 2009Director appointed dr albert ngah ming leung (2 pages)
7 April 2009Director appointed dr albert ngah ming leung (2 pages)
1 April 2009Secretary appointed charlotte snelgrove (2 pages)
1 April 2009Secretary appointed charlotte snelgrove (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Registered office changed on 20/03/2009 from 7 eight acres romsey hampshire SO51 5BP england (1 page)
20 March 2009Registered office changed on 20/03/2009 from 7 eight acres romsey hampshire SO51 5BP england (1 page)
15 August 2008Return made up to 01/08/08; full list of members (8 pages)
15 August 2008Registered office changed on 15/08/2008 from flat 2 crescent court richmond road staines middlesex TW18 2AD (1 page)
15 August 2008Appointment terminated director steven rushworth (1 page)
15 August 2008Director appointed mr philip binks (1 page)
15 August 2008Director appointed mr philip binks (1 page)
15 August 2008Return made up to 01/08/08; full list of members (8 pages)
15 August 2008Registered office changed on 15/08/2008 from flat 2 crescent court richmond road staines middlesex TW18 2AD (1 page)
15 August 2008Appointment terminated director steven rushworth (1 page)
16 July 2008Appointment terminated secretary steven rushworth (1 page)
16 July 2008Appointment terminated secretary steven rushworth (1 page)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
3 October 2007Director resigned (2 pages)
3 October 2007Director resigned (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (6 pages)
3 August 2007Return made up to 01/08/07; full list of members (6 pages)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (6 pages)
3 August 2006Return made up to 01/08/06; full list of members (6 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
5 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (12 pages)
10 August 2005Return made up to 01/08/05; full list of members (12 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: flat 7 crescent court richmond road staines middlesex TW18 2AD (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: flat 7 crescent court richmond road staines middlesex TW18 2AD (1 page)
16 June 2005Secretary resigned (1 page)
29 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (12 pages)
10 August 2004Return made up to 01/08/04; full list of members (12 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (12 pages)
22 September 2003Full accounts made up to 31 December 2002 (12 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2002Return made up to 01/08/02; full list of members (12 pages)
10 August 2002Return made up to 01/08/02; full list of members (12 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 August 2001Secretary resigned (1 page)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 August 2000Director resigned (1 page)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: mrs m sears 4 crescent court richmond road staines middlesex TW18 2AD (1 page)
13 September 1999Registered office changed on 13/09/99 from: mrs m sears 4 crescent court richmond road staines middlesex TW18 2AD (1 page)
13 September 1999New secretary appointed (2 pages)
27 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Director resigned
(10 pages)
27 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Director resigned
(10 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 01/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 01/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: 250 high street guildford surrey GU1 3JG (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: 250 high street guildford surrey GU1 3JG (1 page)
20 November 1997Secretary resigned (1 page)
29 August 1997Full accounts made up to 31 December 1996 (8 pages)
29 August 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
15 August 1997Return made up to 01/08/97; change of members (8 pages)
15 August 1997Return made up to 01/08/97; change of members (8 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
11 August 1996Full accounts made up to 31 December 1995 (7 pages)
11 August 1996Full accounts made up to 31 December 1995 (7 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
29 November 1995Return made up to 01/08/95; no change of members; amend (8 pages)
29 November 1995Return made up to 01/08/95; no change of members; amend (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (7 pages)
14 August 1995Full accounts made up to 31 December 1994 (7 pages)
14 December 1967Incorporation (13 pages)
14 December 1967Incorporation (13 pages)