Company NameWatendone Manor Residents Society Limited
DirectorsAlison Claire Dighton and Lena Lefort
Company StatusActive
Company Number00931865
CategoryPrivate Limited Company
Incorporation Date10 May 1968(55 years, 11 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

Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed27 November 2018(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressC/O Fullers Commerce, Bourne House 475 Godstone Ro
Whyteleafe
Surrey
CR3 0BL
Director NameMrs Alison Claire Dighton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(50 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce, Bourne House 475 Godstone Ro
Whyteleafe
Surrey
CR3 0BL
Director NameMs Lena Lefort
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2022(54 years after company formation)
Appointment Duration1 year, 11 months
RoleAdvertising Director
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce, Bourne House 475 Godstone Ro
Whyteleafe
Surrey
CR3 0BL
Director NameMr Barry Myland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1995)
RoleOffice Supervisor
Correspondence Address115 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMrs Wendy Barber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1996)
RoleSecretary
Correspondence Address123 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMr David Gartland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 April 1992)
RoleCaterer
Correspondence Address111 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMr Simon Paul Flint
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 1996)
RoleSales Consultant
Correspondence Address127 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMrs Beryll Clayton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 1998)
RoleHousewife
Correspondence Address103 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameAnthony Stephen Driscoll
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1995)
RoleDirector Of Hayes Hygiene
Correspondence AddressLittle Moyle Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NamePhilip Edward Charles Heyes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1996)
RoleManaging Director
Correspondence AddressAbbots Lodge 49a Abbots Lane
Kenley
Surrey
CR8 5JB
Secretary NameMrs Wendy Barber
NationalityBritish
StatusResigned
Appointed13 April 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address123 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameGerard Charles Blay
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2001)
RoleMarketing
Correspondence Address119 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameJustin James Nicholson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address93 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameGerard Charles Blay
NationalityBritish
StatusResigned
Appointed12 March 1996(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1999)
RoleMarketing
Correspondence Address119 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameHarry Knutton
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleRetired
Correspondence Address85 Hayes Lane
Kenley
Croydon
Surrey
CR8 5JR
Director NameMichael O Donovan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(30 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1999)
RoleBursar
Correspondence Address127 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameErica Tillyer
NationalityBritish
StatusResigned
Appointed04 November 1999(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 02 November 2000)
RoleCivil Servant
Correspondence Address121 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMr Ernest Thomas Smaldon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(32 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2005)
RoleRetired
Correspondence Address101 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameBlake McAdam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2004)
RoleFlight Crew
Correspondence Address127 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameAdrian Charles Radford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Close
Caterham
Surrey
CR3 5HY
Secretary NameAdrian Charles Radford
NationalityBritish
StatusResigned
Appointed02 November 2000(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Close
Caterham
Surrey
CR3 5HY
Director NameMr Patrick Simpson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 7 months after company formation)
Appointment Duration7 years (resigned 10 December 2007)
RoleRetired
Correspondence Address129 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameZoe Lorn Hutchison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2008)
RoleCivil Engineer
Correspondence Address119 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameZoe Lorn Hutchison
NationalityBritish
StatusResigned
Appointed04 September 2003(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 December 2008)
RoleCivil Engineer
Correspondence Address119 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameNeil James Jepson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(36 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 August 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address117 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameJohn William Etheridge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2006)
RoleLicenced London Taxi Driver
Correspondence Address89 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameCharlotte Belfares
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(38 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 August 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address99 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMrs Lisa Barson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2010)
RoleSenior Project And Event Manager
Correspondence Address123 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMr Ernest Thomas Smaldon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2010)
RoleRetired
Correspondence Address101 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameLisa Barson
NationalityBritish
StatusResigned
Appointed08 December 2008(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2013)
RoleProject Manager
Correspondence Address123 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMrs Pamela Knutton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(41 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kearton Close
Kenley
Surrey
CR8 5EN
Secretary NameMr Anthony James Patrick Barson
StatusResigned
Appointed01 April 2013(44 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2016)
RoleCompany Director
Correspondence Address113 Hayes Lane Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameGeorgina Sarah Bryant
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(46 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameMiss Luci Jian Pawson
StatusResigned
Appointed07 May 2016(48 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2018)
RoleCompany Director
Correspondence Address113 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameMrs Luci Jian Pawson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(48 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2018)
RoleSenior Central Operations Manager
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce, Bourne House 475 Godstone Ro
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressC/O Fullers Commerce, Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

1 at £5Charlotte Belfares
3.70%
Ordinary B
1 at £5Christopher Jonathan Bryant & Georgina Sarah Bryant
3.70%
Ordinary B
1 at £5Christopher Wells
3.70%
Ordinary B
1 at £5David Gartland
3.70%
Ordinary B
1 at £5Elizabeth Anne Murray
3.70%
Ordinary B
1 at £5Hilary Williams & Michael Williams
3.70%
Ordinary B
1 at £5Ina Nicol
3.70%
Ordinary B
1 at £5Joyce Weger & Edward Maurice Henry Weger
3.70%
Ordinary B
1 at £5Kana Garatnam & Shanthi Sathananthan
3.70%
Ordinary B
1 at £5Kay Scott
3.70%
Ordinary B
1 at £5Lisa E. Barson & Anthony J.p. Barson
3.70%
Ordinary B
1 at £5Mr James R. Pawson
3.70%
Ordinary B
1 at £5Mr Joseph Healy & Mrs Katie-jane Healy
3.70%
Ordinary B
1 at £5Mr William John Parkhouse & Mrs Sarah Elizabeth Hornby Parkhouse
3.70%
Ordinary B
1 at £5Mrs A.d. Patel & Mr A.h. Patel
3.70%
Ordinary B
1 at £5Mrs Sarah Carder & Mrs Eileen Carder
3.70%
Ordinary B
1 at £5Rosamunde Elizabeth Wood
3.70%
Ordinary B
1 at £5Russell Geofrey Stoneman
3.70%
Ordinary B
1 at £5Stuart Kennedy & Naomi Kennedy
3.70%
Ordinary B
1 at £5Tracey Howett
3.70%
Ordinary B
-OTHER
25.93%
-

Financials

Year2014
Net Worth£54,467
Cash£39,114
Current Liabilities£2,083

Accounts

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

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 25 March 2023 (3 pages)
5 May 2023Confirmation statement made on 29 April 2023 with updates (6 pages)
3 August 2022Micro company accounts made up to 25 March 2022 (7 pages)
29 April 2022Termination of appointment of Christopher Ernest Wells as a director on 29 April 2022 (1 page)
29 April 2022Appointment of Ms Lena Lefort as a director on 29 April 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (6 pages)
17 September 2021Micro company accounts made up to 25 March 2021 (7 pages)
8 August 2021Termination of appointment of Charlotte Belfares as a director on 6 August 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with updates (6 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (6 pages)
17 April 2020Micro company accounts made up to 25 March 2020 (7 pages)
12 November 2019Micro company accounts made up to 25 March 2019 (7 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 April 2019Withdrawal of a person with significant control statement on 25 April 2019 (2 pages)
25 April 2019Notification of Mark Peter Fuller as a person with significant control on 25 April 2019 (2 pages)
3 December 2018Registered office address changed from 113 Hayes Lane Hayes Lane Kenley Surrey CR8 5JR England to C/O Fullers Commerce, Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018 (1 page)
3 December 2018Appointment of Mr Mark Peter Fuller as a secretary on 27 November 2018 (2 pages)
3 December 2018Termination of appointment of Luci Jian Pawson as a secretary on 27 November 2018 (1 page)
3 December 2018Appointment of Mrs Alison Claire Dighton as a director on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of Luci Jian Pawson as a director on 27 November 2018 (1 page)
27 September 2018Micro company accounts made up to 25 March 2018 (2 pages)
27 May 2018Termination of appointment of Georgina Sarah Bryant as a director on 26 April 2018 (1 page)
29 April 2018Confirmation statement made on 29 April 2018 with updates (6 pages)
25 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
1 March 2017Appointment of Mrs Luci Jian Pawson as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mrs Luci Jian Pawson as a director on 20 February 2017 (2 pages)
24 February 2017Secretary's details changed for Miss Luci Jian Bennett on 20 February 2017 (1 page)
24 February 2017Secretary's details changed for Miss Luci Jian Bennett on 20 February 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
7 May 2016Registered office address changed from 12 Kearton Close Kenley Surrey CR8 5EN England to 113 Hayes Lane Hayes Lane Kenley Surrey CR8 5JR on 7 May 2016 (1 page)
7 May 2016Appointment of Miss Luci Jian Bennett as a secretary on 7 May 2016 (2 pages)
7 May 2016Termination of appointment of Anthony James Patrick Barson as a secretary on 7 May 2016 (1 page)
7 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 135
(8 pages)
7 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 135
(8 pages)
7 May 2016Appointment of Miss Luci Jian Bennett as a secretary on 7 May 2016 (2 pages)
7 May 2016Registered office address changed from 12 Kearton Close Kenley Surrey CR8 5EN England to 113 Hayes Lane Hayes Lane Kenley Surrey CR8 5JR on 7 May 2016 (1 page)
7 May 2016Termination of appointment of Anthony James Patrick Barson as a secretary on 7 May 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
29 September 2015Termination of appointment of Pamela Knutton as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Pamela Knutton as a director on 29 September 2015 (1 page)
9 September 2015Registered office address changed from 123 Hayes Lane Kenley Surrey CR8 5JR to 12 Kearton Close Kenley Surrey CR8 5EN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 123 Hayes Lane Kenley Surrey CR8 5JR to 12 Kearton Close Kenley Surrey CR8 5EN on 9 September 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 135
(9 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 135
(9 pages)
23 October 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
17 September 2014Appointment of Georgina Sarah Bryant as a director on 16 September 2014 (2 pages)
17 September 2014Appointment of Georgina Sarah Bryant as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Neil James Jepson as a director on 15 August 2014 (1 page)
16 September 2014Termination of appointment of Neil James Jepson as a director on 15 August 2014 (1 page)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 135
(9 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 135
(9 pages)
4 September 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
4 September 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
16 August 2013Appointment of Mr Anthony James Patrick Barson as a secretary (1 page)
16 August 2013Appointment of Mr Anthony James Patrick Barson as a secretary (1 page)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
2 May 2013Termination of appointment of Lisa Barson as a secretary (1 page)
2 May 2013Termination of appointment of Rita Winterbourne as a director (1 page)
2 May 2013Termination of appointment of Lisa Barson as a secretary (1 page)
2 May 2013Termination of appointment of Rita Winterbourne as a director (1 page)
21 April 2013Secretary's details changed for Mrs Lisa Barson on 1 April 2013 (1 page)
21 April 2013Secretary's details changed for Mrs Lisa Barson on 1 April 2013 (1 page)
21 April 2013Secretary's details changed for Mrs Lisa Barson on 1 April 2013 (1 page)
15 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (11 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (11 pages)
8 November 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
8 November 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
6 October 2010Appointment of Mrs Pamela Knutton as a director (2 pages)
6 October 2010Appointment of Mrs Pamela Knutton as a director (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (18 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (18 pages)
13 May 2010Director's details changed for Rita Winterbourne on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Charlotte Belfares on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Christopher Ernest Wells on 18 April 2010 (2 pages)
13 May 2010Termination of appointment of Lisa Barson as a director (1 page)
13 May 2010Termination of appointment of Ernest Smaldon as a director (1 page)
13 May 2010Termination of appointment of Lisa Barson as a director (1 page)
13 May 2010Director's details changed for Neil James Jepson on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Neil James Jepson on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Christopher Ernest Wells on 18 April 2010 (2 pages)
13 May 2010Termination of appointment of Ernest Smaldon as a director (1 page)
13 May 2010Director's details changed for Charlotte Belfares on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Rita Winterbourne on 18 April 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
18 May 2009Return made up to 18/04/09; full list of members (17 pages)
18 May 2009Director appointed rita winterbourne (1 page)
18 May 2009Appointment terminated director zoe hutchison (1 page)
18 May 2009Appointment terminated director zoe hutchison (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 18/04/09; full list of members (17 pages)
18 May 2009Director appointed rita winterbourne (1 page)
18 May 2009Registered office changed on 18/05/2009 from 119 hayes lane kenley surrey CR8 5JR (1 page)
18 May 2009Director appointed mr ernest thomas smaldon (1 page)
18 May 2009Appointment terminated secretary zoe hutchison (1 page)
18 May 2009Appointment terminated secretary zoe hutchison (1 page)
18 May 2009Director appointed mr ernest thomas smaldon (1 page)
18 May 2009Registered office changed on 18/05/2009 from 119 hayes lane kenley surrey CR8 5JR (1 page)
18 May 2009Secretary appointed mrs lisa elizabeth barson (1 page)
18 May 2009Secretary appointed mrs lisa elizabeth barson (1 page)
6 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
15 May 2008Return made up to 18/04/08; full list of members (17 pages)
15 May 2008Appointment terminated director patrick simpson (1 page)
15 May 2008Director appointed lisa barson (2 pages)
15 May 2008Appointment terminated director ernest smaldon (1 page)
15 May 2008Appointment terminated director patrick simpson (1 page)
15 May 2008Appointment terminated director ernest smaldon (1 page)
15 May 2008Director appointed lisa barson (2 pages)
15 May 2008Return made up to 18/04/08; full list of members (17 pages)
16 January 2008Total exemption small company accounts made up to 25 March 2007 (9 pages)
16 January 2008Total exemption small company accounts made up to 25 March 2007 (9 pages)
25 June 2007Return made up to 18/04/07; change of members (8 pages)
25 June 2007Return made up to 18/04/07; change of members (8 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
15 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
22 May 2006Return made up to 18/04/06; no change of members
  • 363(287) ‐ Registered office changed on 22/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2006Return made up to 18/04/06; no change of members
  • 363(287) ‐ Registered office changed on 22/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
18 November 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 25 March 2005 (8 pages)
3 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
30 November 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
14 June 2004Return made up to 18/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Return made up to 18/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
9 December 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: 81 hayes lane kenley surrey CR8 5JR (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 81 hayes lane kenley surrey CR8 5JR (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
27 May 2003Return made up to 18/04/03; change of members (9 pages)
27 May 2003Return made up to 18/04/03; change of members (9 pages)
17 December 2002Total exemption full accounts made up to 25 March 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 25 March 2002 (10 pages)
8 May 2002Return made up to 18/04/02; full list of members (8 pages)
8 May 2002Return made up to 18/04/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 25 March 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 25 March 2001 (10 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
21 May 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
21 May 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 25 March 2000 (4 pages)
26 September 2000Accounts for a small company made up to 25 March 2000 (4 pages)
26 July 2000Return made up to 18/04/00; change of members (9 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Return made up to 18/04/00; change of members (9 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 25 March 1999 (3 pages)
15 November 1999Accounts for a small company made up to 25 March 1999 (3 pages)
5 July 1999Return made up to 18/04/99; change of members (7 pages)
5 July 1999Return made up to 18/04/99; change of members (7 pages)
23 June 1999Director resigned (3 pages)
23 June 1999Director resigned (3 pages)
22 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
22 June 1998Return made up to 18/04/98; full list of members (8 pages)
22 June 1998Return made up to 18/04/98; full list of members (8 pages)
9 January 1998Accounts for a small company made up to 25 March 1997 (3 pages)
9 January 1998Accounts for a small company made up to 25 March 1997 (3 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Accounts for a small company made up to 25 March 1996 (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Accounts for a small company made up to 25 March 1996 (2 pages)
29 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1996Return made up to 18/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1996Return made up to 18/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
6 October 1995Accounts for a small company made up to 25 March 1995 (4 pages)
6 October 1995Accounts for a small company made up to 25 March 1995 (4 pages)
14 August 1995Registered office changed on 14/08/95 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
14 August 1995Registered office changed on 14/08/95 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)