Company NameFairwater House (Teddington) Residents Association Limited
Company StatusActive
Company Number00956647
CategoryPrivate Limited Company
Incorporation Date20 June 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiles Thompson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(47 years, 9 months after company formation)
Appointment Duration7 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMr Nicholas Jeremy Ian Picton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2018(48 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Fairwater House 34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMr James Michael Ryan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(50 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameClare Wardrop
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairwater House 34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameAlan Glen Wardrop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairwater House 34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameMr Robert Douglas Spencer Heald
StatusCurrent
Appointed20 October 2023(54 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameEdna Pearline Harridge
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1994)
RoleHousewife
Correspondence Address16 Fairwaterhouse
Twickenham Road
Twickenham
Middlesex
TW11 8AY
Secretary NameElizabeth Joy Price
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1993)
RoleAdministrator
Correspondence Address17 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameElizabeth Joy Price
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1993)
RoleAdministrator
Correspondence Address17 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameJulian Roger Bennett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1996)
RoleRetired
Correspondence Address5 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameCapt Richard William Hackness Browne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 1994)
RoleManaging Director
Correspondence Address18 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameJulian Roger Bennett
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1996)
RoleRetired
Correspondence Address5 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameDavid Lawrence Tozer
NationalityBritish
StatusResigned
Appointed15 February 1996(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 1998)
RoleRetired Financial Controller
Correspondence Address10 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameGordon Hugh Lorimer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2000)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameRobert William Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 2000)
RoleAviation Director
Correspondence Address19 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameJulian Roger Bennett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleRetired
Correspondence Address5 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMark Peter Wilson Boggia
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2002)
RoleIT Project Manager
Correspondence Address22 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameMark Peter Wilson Boggia
NationalityBritish
StatusResigned
Appointed06 December 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2002)
RoleIT Project Manager
Correspondence Address22 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameEvelyn Truelove
NationalityBritish
StatusResigned
Appointed23 October 2002(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2004)
RoleRetired
Correspondence Address4 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMichael James Abbott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 2007)
RoleRetired
Correspondence Address19 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameWilliam Ronald Greenham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 November 2006)
RoleSales Manager
Correspondence Address8 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMartin John Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2007)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameWilliam Ronald Greenham
NationalityBritish
StatusResigned
Appointed07 December 2004(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2005)
RoleSales Manager
Correspondence Address8 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameMartin John Hale
NationalityBritish
StatusResigned
Appointed13 October 2005(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2006)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameCatherine Renee Mary Lorimer
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench/British
StatusResigned
Appointed21 November 2006(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameCatherine Renee Mary Lorimer
NationalityFrench/British
StatusResigned
Appointed21 November 2006(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameAnn Drummond
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Fairwater House
Teddington
Middlesex
TW11 8AY
Director NameMr Miles Edwin Couchman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameMr Miles Edwin Couchman
NationalityBritish
StatusResigned
Appointed17 December 2007(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMr Bill Greenham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kingfisher Lodge Strawberry Vale
Twickenham
Middlesex
TW1 4SZ
Secretary NameNicholas Jeremy Ian Picton
NationalityBritish
StatusResigned
Appointed13 January 2010(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2011)
RoleCompany Director
Correspondence AddressFairwater House 34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameNicholas Jeremy Ian Picton
NationalityBritish
StatusResigned
Appointed20 November 2012(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressFairwater House 34 3 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameMr David Gregory Harvey Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(44 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2016)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairwater House Twickenham Road
Teddington
TW11 8AY
Secretary NameRobert Duncan Moir
StatusResigned
Appointed16 March 2017(47 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2018)
RoleCompany Director
Correspondence AddressC/O 11 Fairwater House 34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Secretary NameNicholas Picton
StatusResigned
Appointed27 January 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2023)
RoleCompany Director
Correspondence Address34 Twickenham Road
Teddington
TW11 8AY

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Mrs Clare Wardrop & Mr Alan Wardrop
8.70%
Ordinary
-OTHER
8.70%
-
1 at £10Ann Drummond
4.35%
Ordinary
1 at £10Derek Simmons & Anne Skorzewski
4.35%
Ordinary
1 at £10James Ryan
4.35%
Ordinary
1 at £10Jonathan Hacker
4.35%
Ordinary
1 at £10Mr Alan Hume & Mrs Jan Hume
4.35%
Ordinary
1 at £10Mr Gerald Walker-smith
4.35%
Ordinary
1 at £10Mr Gordon Lorimer & Mrs Cathy Lorimer
4.35%
Ordinary
1 at £10Mr Julian Bennett
4.35%
Ordinary
1 at £10Mr Martin John Hale
4.35%
Ordinary
1 at £10Mr Miles Edwin Couchman
4.35%
Ordinary
1 at £10Mr Paul Kyle
4.35%
Ordinary
1 at £10Mr Robert Payne
4.35%
Ordinary
1 at £10Mrs Jean Addy
4.35%
Ordinary
1 at £10Mrs Jill Abbot & Mr Michael Abbot
4.35%
Ordinary
1 at £10Mrs Joy Price
4.35%
Ordinary
1 at £10Mrs Patricia Satchwell & Mr Victor Satchwell
4.35%
Ordinary
1 at £10Mrs Penny Tozer & Mr David Tozer
4.35%
Ordinary
1 at £10Mrs Yvonne Middleton
4.35%
Ordinary
1 at £10Nicholas Jeremy Ian Picton
4.35%
Ordinary

Financials

Year2014
Net Worth£230

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
29 January 2020Appointment of Mr James Michael Ryan as a director on 5 December 2019 (2 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 January 2020Termination of appointment of David Gregory Harvey Taylor as a director on 13 May 2019 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
15 January 2019Second filing of Confirmation Statement dated 14/12/2017 (10 pages)
2 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
19 February 2018Termination of appointment of Gordon Hugh Lorimer as a director on 27 January 2018 (1 page)
19 February 2018Appointment of Mr David Gregory Harvey Taylor as a director on 27 January 2018 (2 pages)
19 February 2018Appointment of Mr Nicholas Jeremy Ian Picton as a director on 27 January 2018 (2 pages)
13 February 2018Appointment of Nicholas Picton as a secretary on 27 January 2018 (3 pages)
12 February 2018Termination of appointment of Robert Duncan Moir as a secretary on 27 January 2018 (2 pages)
18 January 2018Confirmation statement made on 14 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 15/01/2019.
(5 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
12 May 2017Appointment of Miles Thompson as a director on 16 March 2017 (3 pages)
12 May 2017Appointment of Miles Thompson as a director on 16 March 2017 (3 pages)
12 May 2017Appointment of Robert Duncan Moir as a secretary on 16 March 2017 (2 pages)
12 May 2017Appointment of Robert Duncan Moir as a secretary on 16 March 2017 (2 pages)
28 March 2017Termination of appointment of Nicholas Jeremy Ian Picton as a director on 16 March 2017 (2 pages)
28 March 2017Termination of appointment of Nicholas Jeremy Ian Picton as a director on 16 March 2017 (2 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
23 November 2016Termination of appointment of David Gregory Harvey Taylor as a director on 27 May 2016 (2 pages)
23 November 2016Termination of appointment of James Michael Ryan as a director on 1 November 2016 (2 pages)
23 November 2016Termination of appointment of James Michael Ryan as a director on 1 November 2016 (2 pages)
23 November 2016Termination of appointment of David Gregory Harvey Taylor as a director on 27 May 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Appointment of Nicholas Picton as a director (3 pages)
29 February 2016Appointment of Nicholas Picton as a director (3 pages)
24 February 2016Appointment of Nicholas Jeremy Ian Picton as a director on 19 January 2016 (3 pages)
24 February 2016Appointment of Nicholas Jeremy Ian Picton as a director on 19 January 2016 (3 pages)
17 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
(7 pages)
17 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
(7 pages)
13 February 2016Termination of appointment of Alan Glen Wardrop as a director on 19 January 2016 (2 pages)
13 February 2016Appointment of Gordon Hugh Lorimer as a director on 19 January 2016 (3 pages)
13 February 2016Termination of appointment of Alan Glen Wardrop as a director on 19 January 2016 (2 pages)
13 February 2016Appointment of Gordon Hugh Lorimer as a director on 19 January 2016 (3 pages)
3 August 2015Appointment of James Michael Ryan as a director on 27 May 2015 (3 pages)
3 August 2015Termination of appointment of Nicholas Jeremy Ian Picton as a secretary on 27 May 2015 (2 pages)
3 August 2015Termination of appointment of Nicholas Jeremy Ian Picton as a secretary on 27 May 2015 (2 pages)
3 August 2015Appointment of James Michael Ryan as a director on 27 May 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 230
(7 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 230
(7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Appointment of David Gregory Harvey Taylor as a director (3 pages)
21 February 2014Appointment of David Gregory Harvey Taylor as a director (3 pages)
17 February 2014Termination of appointment of Catherine Lorimer as a director (2 pages)
17 February 2014Termination of appointment of Catherine Lorimer as a director (2 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 230
(7 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 230
(7 pages)
3 April 2013Termination of appointment of Robert Moir as a director (2 pages)
3 April 2013Termination of appointment of Robert Moir as a director (2 pages)
15 February 2013Termination of appointment of Martin Hale as a director (2 pages)
15 February 2013Termination of appointment of Martin Hale as a director (2 pages)
15 February 2013Appointment of Nicholas Jeremy Ian Picton as a secretary (2 pages)
15 February 2013Termination of appointment of a secretary (2 pages)
15 February 2013Termination of appointment of a secretary (2 pages)
15 February 2013Appointment of Nicholas Jeremy Ian Picton as a secretary (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
24 April 2012Appointment of Robert Duncan Moir as a director (2 pages)
24 April 2012Appointment of Robert Duncan Moir as a director (4 pages)
24 April 2012Appointment of Robert Duncan Moir as a director (2 pages)
24 April 2012Termination of appointment of Nicholas Picton as a secretary (2 pages)
24 April 2012Termination of appointment of Nicholas Picton as a director (2 pages)
24 April 2012Appointment of Alan Glen Wardrop as a director (3 pages)
24 April 2012Termination of appointment of Nicholas Picton as a director (2 pages)
24 April 2012Appointment of Alan Glen Wardrop as a director (3 pages)
24 April 2012Termination of appointment of Nicholas Picton as a secretary (2 pages)
24 April 2012Appointment of Robert Duncan Moir as a director (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
15 June 2011Appointment of Catherine Renee Mary Lorimer as a director (3 pages)
15 June 2011Appointment of Catherine Renee Mary Lorimer as a director (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Termination of appointment of Bill Greenham as a director (1 page)
17 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 February 2011Termination of appointment of Ann Drummond as a director (1 page)
17 February 2011Termination of appointment of Miles Couchman as a director (1 page)
17 February 2011Termination of appointment of Miles Couchman as a director (1 page)
17 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 February 2011Termination of appointment of Ann Drummond as a director (1 page)
17 February 2011Termination of appointment of Bill Greenham as a director (1 page)
22 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
22 March 2010Director's details changed for Ann Drummond on 14 December 2009 (2 pages)
22 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
22 March 2010Director's details changed for Mr Miles Edwin Couchman on 14 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Bill Greenham on 14 December 2009 (2 pages)
22 March 2010Director's details changed for Ann Drummond on 14 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Bill Greenham on 14 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Miles Edwin Couchman on 14 December 2009 (2 pages)
10 March 2010Appointment of Martin John Hale as a director (3 pages)
10 March 2010Appointment of Martin John Hale as a director (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 January 2010Termination of appointment of a director (2 pages)
31 January 2010Appointment of Nicholas Jeremy Ian Picton as a secretary (3 pages)
31 January 2010Termination of appointment of a director (2 pages)
31 January 2010Appointment of Nicholas Jeremy Ian Picton as a director (3 pages)
31 January 2010Termination of appointment of Miles Couchman as a secretary (2 pages)
31 January 2010Termination of appointment of Miles Couchman as a secretary (2 pages)
31 January 2010Appointment of Nicholas Jeremy Ian Picton as a director (3 pages)
31 January 2010Appointment of Nicholas Jeremy Ian Picton as a secretary (3 pages)
22 January 2009Director appointed mr bill greenham (1 page)
22 January 2009Director appointed mr bill greenham (1 page)
21 January 2009Return made up to 14/12/08; full list of members (13 pages)
21 January 2009Appointment terminated director clare wardrop (1 page)
21 January 2009Return made up to 14/12/08; full list of members (13 pages)
21 January 2009Appointment terminated director clare wardrop (1 page)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Return made up to 14/12/07; full list of members (8 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 14/12/07; full list of members (8 pages)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Return made up to 14/12/06; full list of members (9 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 14/12/06; full list of members (9 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Return made up to 14/12/05; full list of members (9 pages)
19 January 2006Return made up to 14/12/05; full list of members (9 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 February 2005Return made up to 14/12/04; change of members (8 pages)
5 February 2005Return made up to 14/12/04; change of members (8 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 February 2004Return made up to 14/12/03; change of members (8 pages)
23 February 2004Return made up to 14/12/03; change of members (8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
30 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2001Return made up to 14/12/01; change of members (8 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Return made up to 14/12/01; change of members (8 pages)
19 December 2001Secretary resigned;director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 72 high street teddington middlesex TW11 8JD (1 page)
13 February 2001Registered office changed on 13/02/01 from: 72 high street teddington middlesex TW11 8JD (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
21 January 2001Return made up to 14/12/00; no change of members (7 pages)
21 January 2001Return made up to 14/12/00; no change of members (7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
1 September 2000Return made up to 14/12/98; full list of members (8 pages)
1 September 2000Return made up to 14/12/99; full list of members (9 pages)
1 September 2000Return made up to 14/12/98; full list of members (8 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
12 November 1999Full accounts made up to 30 June 1999 (10 pages)
12 November 1999Full accounts made up to 30 June 1999 (10 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New director appointed (2 pages)
15 December 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
18 February 1998Full accounts made up to 30 June 1997 (10 pages)
18 February 1998Full accounts made up to 30 June 1997 (10 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
25 September 1996Return made up to 14/12/94; full list of members (8 pages)
25 September 1996Return made up to 14/12/94; full list of members (8 pages)
25 September 1996Return made up to 14/12/95; no change of members (6 pages)
25 September 1996Return made up to 14/12/95; no change of members (6 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996Full accounts made up to 30 June 1995 (10 pages)
29 January 1996Full accounts made up to 30 June 1995 (10 pages)