Company NameOxford Court(Surbiton)Maintenance Association,Limited
Company StatusActive
Company Number00959317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 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 NameMiss Julia Mary Smithies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Rosalind Finney
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2018(48 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Clinton John Whittaker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Paul Leonard Knight
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameHassam El-Shoura
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(54 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleHead Of Account Management
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 9 Street 31a
Al Safa 2
Dubai
United Arab Emirates
Secretary NameMr Robert Douglas Spencer Heald
StatusCurrent
Appointed31 August 2023(54 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGillian Elsie Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 April 1992)
RoleEditor
Correspondence Address18 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameMrs Rosemary Estelle Hunter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1995)
RolePensioner
Correspondence Address20 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameMiss Doreen Edith Francisca Basanta
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleRetired
Correspondence Address3 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameMr Peter Robert Timothy Basanta
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 July 1991)
RoleRetired
Correspondence Address3 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameMr Simon Nicholas Lacey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(22 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleSenior Auditor
Correspondence Address14 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameMr Luke Mullin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 1996)
RoleCivil Servant
Correspondence Address11 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameMiss Gillian Margaret Parks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleSoftware Engineer
Correspondence AddressFlat 2 Oxford Court
Surbiton
Surrey
KT6 4SJ
Secretary NameMr Peter Robert Timothy Basanta
NationalityBritish
StatusResigned
Appointed28 April 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address3 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameAlexander Sinclair Sivewright
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1999)
RoleRetired
Correspondence Address15 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed21 March 1996(26 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameGillian Elsie Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleEditor
Correspondence Address18 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameJohn Wheeler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2001)
RoleCompany Director
Correspondence Address1 Oxford Court
Surbiton
Surrey
KT6 4SJ
Director NameSamuel Franklin Sheppard Fidler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2004)
RolePackaging Consultant
Correspondence Address16 Oxford Court
26 Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameAlexander Sinclair Sivewright
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2002)
RoleRet1
Correspondence Address15 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameJoan Stone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2013)
RoleRetired From Civil Service
Country of ResidenceEngland
Correspondence Address19 Oxford Court
26 Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameSpencer Varkevisser
Date of BirthDecember 1971 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed14 April 2003(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2007)
RoleAccountant
Correspondence Address1 Oxford Court
26 Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameJoann Haley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameChristine Quaddy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(36 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2008)
RoleRetired
Correspondence Address9 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameMs Kajal Somaiya
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2008)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Oxford Court
26 Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Secretary NameJason Allen Salter
NationalityBritish
StatusResigned
Appointed29 September 2007(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0PF
Director NameJames Edward Michael Southgate
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(39 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 November 2016)
RoleBank Analyst
Country of ResidenceEngland
Correspondence AddressFlat 2 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Secretary NameMr Paul Wells
StatusResigned
Appointed01 January 2013(43 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMr Paul Leonard Knight
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(44 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMiss Yasmin Ann Bassa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(44 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMs Ayesha Porus Mistry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(48 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 January 2009(39 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(40 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2012)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

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

Financials

Year2014
Net Worth£3,075

Accounts

Latest Accounts17 December 2022 (1 year, 4 months ago)
Next Accounts Due17 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End17 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

12 August 2020Total exemption full accounts made up to 17 December 2019 (7 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 17 December 2018 (7 pages)
2 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 March 2019Notification of a person with significant control statement (2 pages)
23 July 2018Appointment of Ms Rosalind Finney as a director on 15 July 2018 (2 pages)
23 July 2018Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page)
23 July 2018Registered office address changed from Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page)
23 July 2018Termination of appointment of Paul Wells as a secretary on 30 June 2018 (1 page)
23 July 2018Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page)
3 July 2018Appointment of Ms Ayesha Porus Mistry as a director on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Yasmin Ann Bassa as a director on 7 May 2018 (1 page)
10 May 2018Termination of appointment of Paul Leonard Knight as a director on 9 April 2018 (1 page)
26 April 2018Total exemption full accounts made up to 17 December 2017 (7 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 17 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 17 December 2016 (7 pages)
28 November 2016Appointment of Miss Julia Mary Smithies as a director on 30 October 2016 (2 pages)
28 November 2016Appointment of Miss Julia Mary Smithies as a director on 30 October 2016 (2 pages)
2 November 2016Termination of appointment of James Edward Michael Southgate as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of James Edward Michael Southgate as a director on 1 November 2016 (1 page)
20 September 2016Total exemption full accounts made up to 17 December 2015 (7 pages)
20 September 2016Total exemption full accounts made up to 17 December 2015 (7 pages)
15 August 2016Termination of appointment of Joann Haley as a director on 1 August 2016 (1 page)
15 August 2016Termination of appointment of Joann Haley as a director on 1 August 2016 (1 page)
11 July 2016Annual return made up to 30 May 2016 no member list (5 pages)
11 July 2016Annual return made up to 30 May 2016 no member list (5 pages)
25 September 2015Total exemption full accounts made up to 17 December 2014 (7 pages)
25 September 2015Total exemption full accounts made up to 17 December 2014 (7 pages)
15 July 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page)
15 July 2015Annual return made up to 30 May 2015 no member list (5 pages)
15 July 2015Annual return made up to 30 May 2015 no member list (5 pages)
19 December 2014Appointment of Mr Paul Leonard Knight as a director on 30 July 2013 (2 pages)
19 December 2014Appointment of Mr Paul Leonard Knight as a director on 30 July 2013 (2 pages)
19 December 2014Appointment of Ms Yasmin Bassa as a director on 30 July 2013 (2 pages)
19 December 2014Appointment of Ms Yasmin Bassa as a director on 30 July 2013 (2 pages)
5 September 2014Total exemption full accounts made up to 17 December 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 17 December 2013 (7 pages)
25 July 2014Annual return made up to 30 May 2014 no member list (3 pages)
25 July 2014Annual return made up to 30 May 2014 no member list (3 pages)
25 July 2014Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page)
25 July 2014Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page)
25 July 2014Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 17 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 17 December 2012 (5 pages)
18 June 2013Director's details changed for Joan Stone on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 30 May 2013 no member list (4 pages)
18 June 2013Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages)
18 June 2013Registered office address changed from Parry & Drewitt 45C Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 18 June 2013 (1 page)
18 June 2013Appointment of Mr Paul Wells as a secretary (1 page)
18 June 2013Director's details changed for Joann Haley on 1 January 2013 (2 pages)
18 June 2013Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages)
18 June 2013Registered office address changed from Parry & Drewitt 45C Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 18 June 2013 (1 page)
18 June 2013Director's details changed for Joann Haley on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 30 May 2013 no member list (4 pages)
18 June 2013Appointment of Mr Paul Wells as a secretary (1 page)
18 June 2013Director's details changed for Joann Haley on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Joan Stone on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Joan Stone on 1 January 2013 (2 pages)
18 June 2013Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages)
4 January 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page)
3 January 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
3 January 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
19 July 2012Accounts for a dormant company made up to 17 December 2011 (5 pages)
19 July 2012Accounts for a dormant company made up to 17 December 2011 (5 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (5 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (5 pages)
18 August 2011Accounts for a dormant company made up to 17 December 2010 (5 pages)
18 August 2011Accounts for a dormant company made up to 17 December 2010 (5 pages)
31 May 2011Annual return made up to 30 May 2011 no member list (5 pages)
31 May 2011Annual return made up to 30 May 2011 no member list (5 pages)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
3 September 2010Total exemption full accounts made up to 17 December 2009 (13 pages)
3 September 2010Total exemption full accounts made up to 17 December 2009 (13 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
2 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
2 June 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
2 June 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
2 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
5 October 2009Full accounts made up to 17 December 2008 (20 pages)
5 October 2009Full accounts made up to 17 December 2008 (20 pages)
3 June 2009Annual return made up to 30/05/09 (3 pages)
3 June 2009Annual return made up to 30/05/09 (3 pages)
16 April 2009Secretary appointed hml company secretarial services (1 page)
16 April 2009Secretary appointed hml company secretarial services (1 page)
15 April 2009Appointment terminated secretary jason salter (1 page)
15 April 2009Appointment terminated secretary jason salter (1 page)
2 April 2009Registered office changed on 02/04/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page)
2 April 2009Registered office changed on 02/04/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page)
10 March 2009Director appointed joann haley (1 page)
10 March 2009Director appointed joann haley (1 page)
24 October 2008Appointment terminated director christine quaddy (1 page)
24 October 2008Appointment terminated director christine quaddy (1 page)
22 October 2008Appointment terminated director kajal somaiya (1 page)
22 October 2008Appointment terminated director kajal somaiya (1 page)
20 October 2008Director appointed james edward michael southgate (2 pages)
20 October 2008Director appointed james edward michael southgate (2 pages)
29 August 2008Annual return made up to 30/05/08 (3 pages)
29 August 2008Annual return made up to 30/05/08 (3 pages)
9 June 2008Total exemption full accounts made up to 17 December 2007 (19 pages)
9 June 2008Total exemption full accounts made up to 17 December 2007 (19 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
29 January 2008Registered office changed on 29/01/08 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
2 December 2007Accounts for a small company made up to 17 December 2006 (6 pages)
2 December 2007Accounts for a small company made up to 17 December 2006 (6 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
31 May 2007Annual return made up to 30/05/07 (2 pages)
31 May 2007Annual return made up to 30/05/07 (2 pages)
16 January 2007Accounts for a small company made up to 17 December 2005 (6 pages)
16 January 2007Accounts for a small company made up to 17 December 2005 (6 pages)
29 June 2006Annual return made up to 30/05/06 (4 pages)
29 June 2006Annual return made up to 30/05/06 (4 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
18 July 2005Annual return made up to 30/05/05
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director resigned
(4 pages)
18 July 2005Annual return made up to 30/05/05
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director resigned
(4 pages)
8 June 2005Accounts for a small company made up to 17 December 2004 (6 pages)
8 June 2005Accounts for a small company made up to 17 December 2004 (6 pages)
29 December 2004Accounts for a small company made up to 17 December 2003 (6 pages)
29 December 2004Accounts for a small company made up to 17 December 2003 (6 pages)
10 June 2004Annual return made up to 30/05/04 (5 pages)
10 June 2004Annual return made up to 30/05/04 (5 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
18 June 2003Annual return made up to 30/05/03 (4 pages)
18 June 2003Annual return made up to 30/05/03 (4 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
19 March 2003Accounts for a small company made up to 17 December 2002 (6 pages)
19 March 2003Accounts for a small company made up to 17 December 2002 (6 pages)
4 July 2002Annual return made up to 30/05/02 (4 pages)
4 July 2002Annual return made up to 30/05/02 (4 pages)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
3 April 2002Accounts for a small company made up to 17 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 17 December 2001 (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
4 June 2001Annual return made up to 30/05/01 (4 pages)
4 June 2001Annual return made up to 30/05/01 (4 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 17 December 2000 (6 pages)
2 March 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 17 December 2000 (6 pages)
2 March 2001Director resigned (1 page)
2 June 2000Annual return made up to 30/05/00 (4 pages)
2 June 2000Annual return made up to 30/05/00 (4 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
23 February 2000Accounts for a small company made up to 17 December 1999 (6 pages)
23 February 2000Accounts for a small company made up to 17 December 1999 (6 pages)
9 June 1999Annual return made up to 30/05/99 (4 pages)
9 June 1999Annual return made up to 30/05/99 (4 pages)
6 April 1999Accounts for a small company made up to 17 December 1998 (6 pages)
6 April 1999Accounts for a small company made up to 17 December 1998 (6 pages)
5 June 1998Annual return made up to 30/05/98 (4 pages)
5 June 1998Annual return made up to 30/05/98 (4 pages)
20 March 1998Accounts for a small company made up to 17 December 1997 (6 pages)
20 March 1998Accounts for a small company made up to 17 December 1997 (6 pages)
5 June 1997Annual return made up to 30/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1997Annual return made up to 30/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1997Accounts for a small company made up to 17 December 1996 (7 pages)
9 April 1997Accounts for a small company made up to 17 December 1996 (7 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page)
17 March 1997Registered office changed on 17/03/97 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page)
17 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
30 September 1996Accounts for a small company made up to 17 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 17 December 1995 (7 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 August 1995Full accounts made up to 17 December 1994 (9 pages)
1 August 1995Full accounts made up to 17 December 1994 (9 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Annual return made up to 30/05/95 (4 pages)
19 July 1995Annual return made up to 30/05/95 (4 pages)
31 July 1969Incorporation (18 pages)
31 July 1969Incorporation (18 pages)