Company NameCourt Estate(Thames Ditton)Management Company Limited(The)
Company StatusActive
Company Number00953069
CategoryPrivate Limited Company
Incorporation Date29 April 1969(55 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 NameMs Joy Elizabeth Rand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Hannah Warren
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMrs Heather Margaret Crowe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed Sales Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Ian Robert Yates
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Charlie Pierpoint
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr George Duncan Cleaver
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed02 November 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMrs Peggy Hewson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 1998)
RoleRetired
Correspondence Address45 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameMr Robert Henry Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 December 1994)
RoleComputer Training Officer
Correspondence Address35 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameMr David Ernest Neville
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 December 1994)
RoleTechnical Author
Correspondence Address60 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameJoan Bates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 1999)
RoleRetired
Correspondence Address44 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameMr Anthony Rene St Clair Tahourdin
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Correspondence Address3 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Secretary NameMiss Laura Jane Paton
NationalityBritish
StatusResigned
Appointed25 August 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 1994)
RoleAccountant
Correspondence Address2 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameSylvia Doris Beatrice Seaward
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2002)
RoleRetired
Correspondence Address16 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameMiss Denise Philomena Hollis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1999)
RoleShipping Clerk
Correspondence Address34 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameMiss Denise Philomena Hollis
NationalityBritish
StatusResigned
Appointed09 April 1996(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleShipping Clerk
Correspondence Address34 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameJoan Bates
NationalityBritish
StatusResigned
Appointed08 May 1998(29 years after company formation)
Appointment Duration1 year (resigned 14 May 1999)
RoleCompany Director
Correspondence Address44 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NamePeter John Williams
NationalityBritish
StatusResigned
Appointed14 May 1999(30 years after company formation)
Appointment Duration2 years (resigned 18 May 2001)
RoleRetired
Correspondence Address35 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameMary Rose Grant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleRetired
Correspondence Address36 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameCharles Jeffrey Arthur Williams
NationalityBritish
StatusResigned
Appointed18 May 2001(32 years after company formation)
Appointment Duration1 year (resigned 24 May 2002)
RoleRetired
Correspondence Address4 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Secretary NameSylvia Doris Beatrice Seaward
NationalityBritish
StatusResigned
Appointed24 May 2002(33 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 2004)
RoleRetired
Correspondence Address16 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameRichard Douglas Rudd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(34 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2004)
RoleCompany Trainer
Correspondence Address41 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameMrs Brenda Maureen Carr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(34 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2004)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address59 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameMrs Brenda Maureen Carr
NationalityBritish
StatusResigned
Appointed21 May 2004(35 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 09 March 2017)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address59 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameAlexander Robert Higgins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(35 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2007)
RoleProject Manager Bbc Broadcasti
Correspondence Address38 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameJane Susan Scott Farquharson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(38 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 March 2008)
RoleLocal Government Officer
Correspondence Address40 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameChristopher Stephen Palmer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2009)
RoleRetail Store Manager
Correspondence Address43 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Director NameJemil Deniz Kewfi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2013)
RoleBuilding Services Technician
Country of ResidenceEngland
Correspondence Address24 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameMichelle Samantha Kewfi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2012)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address24 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameBrian Maunders
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Warwick Gardens
Thames Ditton
Surrey
KT7 0RA
Director NameMrs Carole Anne Ashby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2017(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMiss Laura Jane Hughes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMrs Charmian Margaret Cust
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMr Robert Alan Bridger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(48 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMrs Carole Anne Ashby
StatusResigned
Appointed29 June 2017(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2019)
RoleCompany Director
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMrs Susan Constance Scott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(49 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMr Abbas Salari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(49 years, 7 months after company formation)
Appointment Duration12 months (resigned 05 December 2019)
RoleSenior Engineer
Country of ResidenceEngland
Correspondence AddressPO Box 104a
Thames Ditton
Surrey
KT7 0RF
Director NameMiss Karen Jayne Hicks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(50 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2020)
RoleRespite And Care Executive Raf Benevolent Fund
Country of ResidenceEngland
Correspondence Address8 Warwick Gardens
Thames Ditton
KT7 0RA
Director NameMs Charmian Margaret Cust
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(52 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Louise Mooney
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(52 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

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

Shareholders

4 at £1Chairman B.c. Warwick
3.23%
Ordinary
2 at £1Alisdair Young & Anna Margaret Young
1.61%
Ordinary
2 at £1Alison Jean Brown
1.61%
Ordinary
2 at £1Andrew James Irving
1.61%
Ordinary
2 at £1Anna C. Youngson & Ian Wycherley
1.61%
Ordinary
2 at £1Carole Anne Ashby
1.61%
Ordinary
2 at £1Christiane E. Bracken & Maurice A. Bracken
1.61%
Ordinary
2 at £1Cristina Giusca & Claudiu Giusca
1.61%
Ordinary
2 at £1Davina Nash & Mark Nash
1.61%
Ordinary
2 at £1Eve Marie Wilson & Niall James Wlson
1.61%
Ordinary
2 at £1G.a. Aldous
1.61%
Ordinary
2 at £1Heather M. Crowe
1.61%
Ordinary
2 at £1Ian Jonathan Belcher
1.61%
Ordinary
2 at £1J.c. Dawe
1.61%
Ordinary
2 at £1Joanne Ashby
1.61%
Ordinary
2 at £1Justoine A. Phear & Tyrone R. Phear
1.61%
Ordinary
2 at £1K.m. Hutton
1.61%
Ordinary
2 at £1Mark James Seccombe & Tracey Jane Wignall
1.61%
Ordinary
2 at £1Mehri Daneshiyan & Abbas Salari
1.61%
Ordinary
2 at £1Miss C. Harvey & Miss M. Harvey
1.61%
Ordinary
2 at £1Miss E.h. Mullins
1.61%
Ordinary
2 at £1Miss J. Bates
1.61%
Ordinary
2 at £1Miss J.a. Murphy
1.61%
Ordinary
2 at £1Miss J.r. Dunstone
1.61%
Ordinary
2 at £1Miss Josphine Jane Learmonth
1.61%
Ordinary
2 at £1Miss Linda Hayes
1.61%
Ordinary
2 at £1Miss Linda Warren
1.61%
Ordinary
2 at £1Mr A.j. Hills
1.61%
Ordinary
2 at £1Mr B.c. Warwick
1.61%
Ordinary
2 at £1Mr B.t. Russell
1.61%
Ordinary
2 at £1Mr Brian Maunders & Mrs Margaret Mary Maunders
1.61%
Ordinary
2 at £1Mr D.j. Marshall
1.61%
Ordinary
2 at £1Mr G. Griguolo
1.61%
Ordinary
2 at £1Mr I.r. Yates & Miss L.s. Helyer
1.61%
Ordinary
2 at £1Mr J.d. Bridger & Mrs J.d. Bridger
1.61%
Ordinary
2 at £1Mr M. Crehan & Mrs P. Wynn
1.61%
Ordinary
2 at £1Mr M.j. Weatherburn
1.61%
Ordinary
2 at £1Mr M.w. Hitchmough
1.61%
Ordinary
2 at £1Mr Owen Demarco & Miss Sabina Gibson-ebsworth
1.61%
Ordinary
2 at £1Mr P.g. Duncan
1.61%
Ordinary
2 at £1Mr P.w. Waterer
1.61%
Ordinary
2 at £1Mr Philip James Smith
1.61%
Ordinary
2 at £1Mr R.e. Allen
1.61%
Ordinary
2 at £1Mr Robert Alan Bridger
1.61%
Ordinary
2 at £1Mr Zoran Trakilovic
1.61%
Ordinary
2 at £1Mrs Brenda M. Carr & Mr A.m. Burgoyne
1.61%
Ordinary
2 at £1Mrs J.m.a. Gladwell
1.61%
Ordinary
2 at £1Mrs R.c. Haggard & Mr R.c. Haggard
1.61%
Ordinary
2 at £1Mrs S.c. Scott
1.61%
Ordinary
2 at £1Mrs S.d.b. Seaward
1.61%
Ordinary
2 at £1Naomi C. Worth & Robert N. Cook
1.61%
Ordinary
2 at £1Nicola C. Goodwin
1.61%
Ordinary
2 at £1Paul Daniel Fairminer & Louise Elizabeth Mooney
1.61%
Ordinary
2 at £1R.e. Logan & J.r. Holden
1.61%
Ordinary
2 at £1Rebecca Jane Wilson
1.61%
Ordinary
2 at £1Robert George Lindsay
1.61%
Ordinary
2 at £1Robert Spavin
1.61%
Ordinary
2 at £1S.i. Barr & J.s. Barr
1.61%
Ordinary
2 at £1Smitha Surendran & Suraj Sashidharan
1.61%
Ordinary
2 at £1Susan Stuart Orchard
1.61%
Ordinary
2 at £1Ulbolsun Syrdybaeva & Dainis Prikazs
1.61%
Ordinary

Financials

Year2014
Turnover£31,200
Net Worth£37,081
Cash£23,073
Current Liabilities£1,948

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

9 October 1985Delivered on: 10 October 1985
Satisfied on: 17 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold warwick gardens thames ditton. Title no sy 339708.
Fully Satisfied

Filing History

16 June 2023Appointment of Mr Andrew Richard Charles as a director on 8 June 2023 (2 pages)
13 June 2023Appointment of Mrs Carole Anne Ashby as a director on 8 June 2023 (2 pages)
22 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 January 2023Confirmation statement made on 20 December 2022 with updates (8 pages)
18 November 2022Termination of appointment of Charlie Pierpoint as a director on 16 November 2022 (1 page)
11 October 2022Appointment of Mr George Duncan Cleaver as a director on 7 October 2022 (2 pages)
30 September 2022Termination of appointment of Robert Alan Bridger as a director on 22 September 2022 (1 page)
30 September 2022Termination of appointment of Louise Mooney as a director on 22 September 2022 (1 page)
28 September 2022Termination of appointment of Charmian Margaret Cust as a director on 22 September 2022 (1 page)
11 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 January 2022Confirmation statement made on 20 December 2021 with updates (9 pages)
15 November 2021Appointment of Mrs Charlie Pierpoint as a director on 19 October 2021 (2 pages)
5 November 2021Appointment of Miss Louise Mooney as a director on 19 October 2021 (2 pages)
5 November 2021Appointment of Mr Ian Yates as a director on 19 October 2021 (2 pages)
5 November 2021Appointment of Mrs Heather Margaret Crowe as a director on 19 October 2021 (2 pages)
3 November 2021Termination of appointment of Joy Elizabeth Rand as a director on 19 October 2021 (1 page)
29 October 2021Appointment of Ms Charmian Margaret Cust as a director on 19 October 2021 (2 pages)
23 September 2021Termination of appointment of Hannah Warren as a director on 15 September 2021 (1 page)
9 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 January 2021Registered office address changed from 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 26 January 2021 (1 page)
5 January 2021Appointment of Graham Bartholomew Limited as a secretary on 2 November 2020 (2 pages)
5 January 2021Registered office address changed from PO Box 104a Thames Ditton Surrey KT7 0RF to 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ on 5 January 2021 (1 page)
29 June 2020Termination of appointment of Karen Jayne Hicks as a director on 26 June 2020 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with updates (8 pages)
30 December 2019Appointment of Miss Hannah Warren as a director on 5 December 2019 (2 pages)
30 December 2019Appointment of Ms Joy Elizabeth Rand as a director on 5 December 2019 (2 pages)
16 December 2019Appointment of Miss Karen Jayne Hicks as a director on 5 December 2019 (2 pages)
16 December 2019Micro company accounts made up to 30 September 2019 (3 pages)
15 December 2019Termination of appointment of Charmian Margaret Cust as a director on 5 December 2019 (1 page)
15 December 2019Termination of appointment of Laura Jane Hughes as a director on 5 December 2019 (1 page)
15 December 2019Termination of appointment of Abbas Salari as a director on 5 December 2019 (1 page)
15 December 2019Termination of appointment of Carole Anne Ashby as a director on 5 December 2019 (1 page)
15 December 2019Termination of appointment of Carole Anne Ashby as a secretary on 5 December 2019 (1 page)
9 December 2019Termination of appointment of Susan Constance Scott as a director on 3 December 2019 (1 page)
30 September 2019Director's details changed for Mr Abbas Salari on 10 December 2018 (2 pages)
30 September 2019Termination of appointment of Malcolm John Weatherburn as a director on 18 May 2019 (1 page)
13 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 December 2018Appointment of Mr Abbas Salari as a director on 6 December 2018 (2 pages)
24 December 2018Appointment of Mrs Susan Constance Scott as a director on 6 December 2018 (2 pages)
24 December 2018Appointment of Mr Malcolm John Weatherburn as a director on 6 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (8 pages)
20 December 2017Termination of appointment of Helen Thompson as a director on 11 December 2017 (1 page)
14 July 2017Appointment of Mrs Carole Anne Ashby as a director on 29 June 2017 (2 pages)
14 July 2017Appointment of Mrs Carole Anne Ashby as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Mrs Helen Thompson as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Mrs Helen Thompson as a director on 29 June 2017 (2 pages)
9 July 2017Appointment of Mrs. Charmian Margaret Cust as a director on 29 June 2017 (2 pages)
9 July 2017Appointment of Mrs. Charmian Margaret Cust as a director on 29 June 2017 (2 pages)
9 July 2017Appointment of Mr Robert Alan Bridger as a director on 29 June 2017 (2 pages)
9 July 2017Appointment of Mr Robert Alan Bridger as a director on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of Beverley Charles Warwick as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Miss Laura Jane Hughes as a director on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of Ian Wycherley as a director on 29 June 2017 (1 page)
7 July 2017Termination of appointment of Beverley Charles Warwick as a director on 29 June 2017 (1 page)
7 July 2017Termination of appointment of Carole Anne Ashby as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Mrs Carole Anne Ashby as a secretary on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of Ian Wycherley as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Mrs Carole Anne Ashby as a secretary on 29 June 2017 (2 pages)
7 July 2017Appointment of Miss Laura Jane Hughes as a director on 29 June 2017 (2 pages)
7 July 2017Termination of appointment of Carole Anne Ashby as a director on 29 June 2017 (1 page)
30 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 March 2017Confirmation statement made on 27 December 2016 with updates (10 pages)
13 March 2017Confirmation statement made on 27 December 2016 with updates (10 pages)
11 March 2017Termination of appointment of a director (1 page)
11 March 2017Appointment of Mrs Carole Anne Ashby as a director on 11 March 2017 (2 pages)
11 March 2017Appointment of Mrs Carole Anne Ashby as a director on 11 March 2017 (2 pages)
11 March 2017Termination of appointment of a director (1 page)
11 March 2017Termination of appointment of Brenda Maureen Carr as a director on 11 March 2017 (1 page)
11 March 2017Termination of appointment of Brenda Maureen Carr as a director on 11 March 2017 (1 page)
9 March 2017Termination of appointment of Brenda Maureen Carr as a secretary on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Brenda Maureen Carr as a secretary on 9 March 2017 (1 page)
18 May 2016Appointment of Mr Ian Wycherley as a director on 26 June 2015 (2 pages)
18 May 2016Appointment of Mr Ian Wycherley as a director on 26 June 2015 (2 pages)
17 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
17 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
17 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 124
(10 pages)
17 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 124
(10 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 124
(10 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 124
(10 pages)
19 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 124
(10 pages)
19 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 124
(10 pages)
17 January 2014Termination of appointment of Jemil Kewfi as a director (1 page)
17 January 2014Termination of appointment of Jemil Kewfi as a director (1 page)
29 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
29 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
12 January 2013Termination of appointment of Michelle Kewfi as a director (1 page)
12 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (11 pages)
12 January 2013Director's details changed for Mrs. Brenda Maureen Carr on 30 September 2012 (2 pages)
12 January 2013Termination of appointment of Michelle Kewfi as a director (1 page)
12 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (11 pages)
12 January 2013Director's details changed for Mrs. Brenda Maureen Carr on 30 September 2012 (2 pages)
24 August 2012Termination of appointment of Brian Maunders as a director (1 page)
24 August 2012Termination of appointment of Brian Maunders as a director (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
14 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
14 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 January 2011Director's details changed for Jemil Deniz Kewfi on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Michelle Samantha Kewfi on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Jemil Deniz Kewfi on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Beverley Charles Warwick on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Brian Maunders on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Beverley Charles Warwick on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Michelle Samantha Kewfi on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Brian Maunders on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (13 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (13 pages)
25 January 2011Director's details changed for Brenda Maureen Carr on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Brenda Maureen Carr on 24 January 2011 (2 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
10 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (20 pages)
24 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (20 pages)
23 July 2009Director appointed brian maunders (2 pages)
23 July 2009Appointment terminated director christopher palmer (1 page)
23 July 2009Appointment terminated director christopher palmer (1 page)
23 July 2009Director appointed brian maunders (2 pages)
23 July 2009Appointment terminated director sylvia seaward (1 page)
23 July 2009Appointment terminated director sylvia seaward (1 page)
20 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 January 2009Return made up to 27/12/08; full list of members (10 pages)
27 January 2009Return made up to 27/12/08; full list of members (10 pages)
7 July 2008Director appointed jamil deniz kewfi (2 pages)
7 July 2008Director appointed michelle samantha kewfi (2 pages)
7 July 2008Director appointed christopher stephen palmer (2 pages)
7 July 2008Director appointed jamil deniz kewfi (2 pages)
7 July 2008Director appointed michelle samantha kewfi (2 pages)
7 July 2008Director appointed christopher stephen palmer (2 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 March 2008Appointment terminated director jane farquharson (1 page)
31 March 2008Appointment terminated director jane farquharson (1 page)
21 January 2008Return made up to 27/12/07; change of members (8 pages)
21 January 2008Return made up to 27/12/07; change of members (8 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 January 2006Return made up to 27/12/05; change of members (8 pages)
24 January 2006Return made up to 27/12/05; change of members (8 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
10 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 January 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 27/12/04; change of members (8 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (1 page)
25 January 2005Return made up to 27/12/04; change of members (8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
23 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 February 2004Return made up to 27/12/03; full list of members (22 pages)
20 February 2004Return made up to 27/12/03; full list of members (22 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 January 2003Return made up to 27/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2003Return made up to 27/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
16 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 January 2002Return made up to 27/12/01; full list of members (10 pages)
27 January 2002Return made up to 27/12/01; full list of members (10 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Full accounts made up to 30 September 2000 (9 pages)
26 April 2001Full accounts made up to 30 September 2000 (9 pages)
25 January 2001Return made up to 27/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2001Return made up to 27/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
26 January 2000Return made up to 27/12/99; change of members (7 pages)
26 January 2000Return made up to 27/12/99; change of members (7 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Secretary resigned;director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned;director resigned (1 page)
28 May 1999Director resigned (1 page)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
27 January 1999Return made up to 27/12/98; full list of members (13 pages)
27 January 1999Return made up to 27/12/98; full list of members (13 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 September 1997 (11 pages)
22 April 1998Full accounts made up to 30 September 1997 (11 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 27/12/97; change of members (6 pages)
22 January 1998Return made up to 27/12/97; change of members (6 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
18 March 1997Full accounts made up to 30 September 1996 (11 pages)
6 January 1997Return made up to 27/12/96; full list of members (6 pages)
6 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
8 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
5 May 1995Secretary resigned;director resigned (2 pages)
5 May 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)