Company NameLinden House Residents Company Limited
Company StatusActive
Company Number00931195
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years 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 NameMrs Christine Margaret Thorpe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(24 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AT
Director NameMr Aspy Nariman Siganporia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(36 years after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Ormond Drive
Hampton
Middlesex
TW12 2TL
Director NameAmir Peyman Fattahi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(37 years, 11 months after company formation)
Appointment Duration18 years
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameKeith Lindsay D'Souza
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(38 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleTelecoms
Country of ResidenceSwitzerland
Correspondence AddressJacob Burckhardt Str. 61 Ch-4052
Basel
Switzerland
Director NameMr Matthew Philip Cornick
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleHeat Engineer
Country of ResidenceEngland
Correspondence Address8 Linden House Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameJohn How
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(41 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Engineer
Country of ResidenceGermany
Correspondence AddressLinden House 4 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMr Simon Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(53 years after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Jessica Abrey
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(55 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Michael Boxall
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(55 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleFilms Special Effects Health And Safety
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2018(49 years, 11 months after company formation)
Appointment Duration6 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2018(49 years, 11 months after company formation)
Appointment Duration6 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Francis Graham Chilcott
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleJournalist
Correspondence AddressFlat 6 Linden House
Hampton
Middlesex
TW12 3BD
Director NameMrs Kathleen Mary Cowdery
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleWidow
Correspondence AddressFlat 8 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameDr Cecil John Parnell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2000)
RolePhysicist
Correspondence AddressFlat 1 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMiss Eleanor Dorothy Pennefather
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 June 2003)
RoleRetired
Correspondence AddressFlat 3 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMr Richard John Edwin Sutcliffe
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 October 2007)
RoleRetired
Correspondence AddressFlat 9 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMr Cyril Walter Wood
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1995)
RoleRetired
Correspondence AddressFlat 7 Linden House
Hampton
Middlesex
TW12 3BD
Director NameMiss Molly Evelyn Tyrrell
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 December 2009)
RoleRetired
Correspondence AddressFlat 4 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMr Christopher George White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 August 2005)
RoleHairdresser
Correspondence AddressFlat 5 Linden House
65 Broad Laane
Hampton
Middlesex
TW12 3BD
Secretary NameMr Cyril Walter Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFlat 7 Linden House
Hampton
Middlesex
TW12 3BD
Secretary NameDr Cecil John Parnell
NationalityBritish
StatusResigned
Appointed01 September 1994(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1999)
RolePhysicist
Correspondence AddressFlat 1 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameEunice Betty Wood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1999)
RoleRetired
Correspondence AddressFlat 7 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameFrances Elizabeth Roberts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 October 2006)
RoleTeacher
Correspondence AddressFlat 6 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameChristopher Donald Burge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(31 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCatering Manager
Correspondence AddressFlat 7 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Secretary NameKim Louise Burge
NationalityBritish
StatusResigned
Appointed12 December 1999(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressFlat 7 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameNigel John Parnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(31 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 October 2008)
RoleTrade Mark Attorney
Correspondence AddressFlat 1 Linden House
Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameKim Louise Burge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Linden House
Broad Lane
Hampton
Middlesex
TW12 3BD
Secretary NameFrances Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2006)
RoleTeacher
Correspondence AddressFlat 6 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Secretary NameNigel John Parnell
NationalityBritish
StatusResigned
Appointed18 October 2006(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 November 2007)
RoleTrade Mark Attorney
Correspondence AddressFlat 1 Linden House
Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameSmaro Sutcliffe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(39 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2007)
RoleRetired
Correspondence AddressFlat9 Linden House
65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameTrevor Gordon Read
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(39 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 September 2021)
RolePrint
Country of ResidenceUnited Kingdom
Correspondence Address9 Linden House 65 Broad Lane
Hampton
Middlesex
TW12 3BD
Secretary NameTrevor Gordon Read
NationalityBritish
StatusResigned
Appointed06 December 2007(39 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2018)
RolePrint
Country of ResidenceUnited Kingdom
Correspondence Address9 Linden House 65 Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameJames Francis Kelly
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(40 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden House Broad Lane
Hampton
Middlesex
TW12 3BD
Director NameMrs Kate Sophia Bascombe
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(52 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 June 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Michael Rory Bascombe
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(52 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 June 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Shaw Limited (Corporation)
StatusResigned
Appointed14 November 2007(39 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2018)
Correspondence AddressFirst Floor 9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

212 at £1Alexis Sarah Whalin & Trevor Gordon Read
11.11%
Ordinary
212 at £1Amir Peyman Fatahi
11.11%
Ordinary
212 at £1Catherine Paula Fernandes & Matthew Philip Cornick
11.11%
Ordinary
212 at £1John How
11.11%
Ordinary
212 at £1Mr Aspy Nariman Siganporia & Mrs Siganporia
11.11%
Ordinary
212 at £1Mr Keith Lindsay D'souza & Mrs D'souza
11.11%
Ordinary
212 at £1Mr Robert Davies & Ms Charlotte Davies
11.11%
Ordinary
212 at £1Mrs Christine Margaret Thorpe
11.11%
Ordinary
212 at £1Mrs Kim Louise Burge
11.11%
Ordinary

Financials

Year2014
Net Worth£1,908
Current Liabilities£22

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
8 June 2023Appointment of Mr Michael Boxall as a director on 5 June 2023 (2 pages)
7 June 2023Appointment of Miss Jessica Abrey as a director on 5 June 2023 (2 pages)
23 May 2023Termination of appointment of Trevor Gordon Read as a director on 10 September 2021 (1 page)
23 May 2023Termination of appointment of Kim Louise Burge as a director on 31 August 2016 (1 page)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 January 2023Secretary's details changed for Hml Company Secretarial Services Limited on 4 January 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
12 September 2022Termination of appointment of Kate Sophia Bascombe as a director on 10 June 2022 (1 page)
12 September 2022Termination of appointment of Michael Rory Bascombe as a director on 10 June 2022 (1 page)
20 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
16 June 2021Termination of appointment of Trevor Gordon Read as a secretary on 1 April 2018 (1 page)
16 June 2021Appointment of Mr Simon Scott as a director on 16 April 2021 (2 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 June 2020Appointment of Mrs Kate Sophia Bascombe as a director on 8 June 2020 (2 pages)
16 June 2020Appointment of Mr Michael Rory Bascombe as a director on 8 June 2020 (2 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
23 April 2018Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 23 April 2018 (1 page)
23 April 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2018 (2 pages)
23 April 2018Termination of appointment of Hml Shaw Limited as a secretary on 1 April 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,908
(12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,908
(12 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,908
(12 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,908
(12 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,908
(12 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,908
(12 pages)
27 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
27 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Termination of appointment of James Kelly as a director (1 page)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
6 February 2013Termination of appointment of James Kelly as a director (1 page)
3 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
25 January 2011Director's details changed for Amir Peyman Fattahi on 31 December 2010 (2 pages)
25 January 2011Secretary's details changed for Hml Shaw Limited on 31 December 2010 (2 pages)
25 January 2011Secretary's details changed for Hml Shaw Limited on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Kim Louise Burge on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Keith Lindsay D'souza on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Keith Lindsay D'souza on 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
25 January 2011Director's details changed for Amir Peyman Fattahi on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Kim Louise Burge on 31 December 2010 (2 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 June 2010Termination of appointment of Molly Tyrrell as a director (1 page)
28 June 2010Director's details changed for Trevor Gordon Read on 31 December 2009 (2 pages)
28 June 2010Director's details changed for James Francis Kelly on 31 December 2009 (2 pages)
28 June 2010Termination of appointment of Molly Tyrrell as a director (1 page)
28 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
28 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
28 June 2010Director's details changed for James Francis Kelly on 31 December 2009 (2 pages)
28 June 2010Director's details changed for Trevor Gordon Read on 31 December 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
12 February 2010Appointment of John How as a director (3 pages)
12 February 2010Appointment of John How as a director (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (11 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (11 pages)
29 January 2009Registered office changed on 29/01/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
29 January 2009Registered office changed on 29/01/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
25 November 2008Director appointed james francis kelly (1 page)
25 November 2008Director appointed james francis kelly (1 page)
10 October 2008Secretary's change of particulars / hml shaw LIMITED / 22/09/2008 (1 page)
10 October 2008Secretary's change of particulars / hml shaw LIMITED / 22/09/2008 (1 page)
8 October 2008Appointment terminated director nigel parnell (1 page)
8 October 2008Appointment terminated director nigel parnell (1 page)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 October 2008Registered office changed on 01/10/2008 from hmlshaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from hmlshaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
6 May 2008Director appointed matthew philip cornick (2 pages)
6 May 2008Director appointed matthew philip cornick (2 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Location of register of members (1 page)
29 February 2008Director and secretary appointed trevor gordon read (2 pages)
29 February 2008Director and secretary appointed trevor gordon read (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 31/12/07; full list of members (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: roger mcmillan properties LTD oak house 5 woodend park cobham surrey KT11 3BX (1 page)
23 December 2007Registered office changed on 23/12/07 from: roger mcmillan properties LTD oak house 5 woodend park cobham surrey KT11 3BX (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (12 pages)
25 January 2007Return made up to 31/12/06; full list of members (12 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
10 January 2006Return made up to 31/12/05; full list of members (12 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
7 April 2005Return made up to 31/12/04; full list of members (12 pages)
7 April 2005Return made up to 31/12/04; full list of members (12 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/02/04
(12 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/02/04
(12 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 January 2003Registered office changed on 23/01/03 from: flat 7 linden house 65 broad lane hampton middlesex TW12 3BD (1 page)
23 January 2003Registered office changed on 23/01/03 from: flat 7 linden house 65 broad lane hampton middlesex TW12 3BD (1 page)
26 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
26 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
7 November 2000Full accounts made up to 31 July 2000 (7 pages)
7 November 2000Full accounts made up to 31 July 2000 (7 pages)
19 May 2000Full accounts made up to 31 July 1999 (8 pages)
19 May 2000Full accounts made up to 31 July 1999 (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/01/00
(11 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/01/00
(11 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 December 1998Return made up to 31/12/98; no change of members (6 pages)
29 December 1998Return made up to 31/12/98; no change of members (6 pages)
10 November 1998Full accounts made up to 31 July 1998 (7 pages)
10 November 1998Full accounts made up to 31 July 1998 (7 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
20 February 1998Return made up to 31/12/97; full list of members (8 pages)
20 February 1998Return made up to 31/12/97; full list of members (8 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
26 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
7 November 1996Full accounts made up to 31 July 1996 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: flat 6 linden house broad lane hampton middlesex TW12 3BD (1 page)
7 November 1996Full accounts made up to 31 July 1996 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: flat 6 linden house broad lane hampton middlesex TW12 3BD (1 page)
2 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Full accounts made up to 31 July 1995 (8 pages)
2 February 1996Full accounts made up to 31 July 1995 (8 pages)
2 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 1995Director resigned;new director appointed (2 pages)
28 December 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 31 July 1994 (7 pages)
20 April 1995Full accounts made up to 31 July 1994 (7 pages)
29 April 1968Incorporation (15 pages)