Company NameRegents Court (Weybridge) Residents Association Limited
Company StatusActive
Company Number00967764
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 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 NameMr Peter Selby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(41 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Timothy Philip Slack
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Heather Cottage Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NameMrs Rashieda Van As
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleClinical Nutritionist
Country of ResidenceEngland
Correspondence AddressFlat 11 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Jacobus Johannes Van As
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(53 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Regents Cort St. Georges Avenue
Weybridge
KT13 0DQ
Director NameMrs Mandy Moss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(54 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Regents Court St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameGerard Louis De Brugada
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 March 2004)
RoleComputer Marketing
Correspondence Address9 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameMr Leslie Peel
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleRetired
Correspondence Address5 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameMr Patrick Thomas Colum King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleSolicitor
Correspondence Address14 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Simon Barrie Ellacott
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleComputer Consultant
Correspondence Address20 Regents Court
Weybridge
Surrey
KT13 0DQ
Secretary NameMrs Frances Margaret Finch
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address3 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameMr John Michael Baldwin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleSales Director
Correspondence Address15 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameCarol Mary Roddick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address19 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameJohn Christopher Coates
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2000)
RoleRetired
Correspondence Address15 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameKirsten De Brugada
Date of BirthOctober 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1997(27 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 August 1998)
RoleRetired
Correspondence Address9 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameAgnes Young Ellacott
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2000)
RoleCivil Servant
Correspondence Address20 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMary Winefride Hodgson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(28 years, 9 months after company formation)
Appointment Duration12 years (resigned 21 September 2010)
RoleCompany Director
Correspondence Address16 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameAgnes Young Ellacott
NationalityBritish
StatusResigned
Appointed28 January 1999(29 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 July 1999)
RoleCompany Director
Correspondence Address20 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameTrevor Hayden Dockerill
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(29 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 January 2009)
RoleRetired
Correspondence Address7 Regents Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameTrevor Hayden Dockerill
NationalityBritish
StatusResigned
Appointed27 July 1999(29 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 January 2009)
RoleRetired
Correspondence Address7 Regents Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Brian Malcolm Roddick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(30 years, 5 months after company formation)
Appointment Duration22 years (resigned 10 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameJoan Almon Coates
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(34 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NamePeter Alexander Waller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(38 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameMary Winefride Hodgson
NationalityBritish
StatusResigned
Appointed08 January 2009(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address16 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Samuel George Pike
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(40 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Timothy Philip Slack
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(40 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Heather Cottage Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Secretary NameMr Samuel George Pike
StatusResigned
Appointed21 September 2010(40 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2013)
RoleCompany Director
Correspondence AddressFlat 7 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMrs Isabel Ost
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameMr Secretary The Weybridge Office
StatusResigned
Appointed30 July 2013(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2014)
RoleCompany Director
Correspondence Address28 Queens Road
Weybridge
Surrey
KT13 9UT
Director NameMr Mark Redmond
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2016(46 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Regents Court St Georges Avenue
Weybridge
Surrey
KT13 0DQ

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £10Miss Cheryl Ann Howard
9.52%
Ordinary
1 at £10Alexandru Vladimir
4.76%
Ordinary
1 at £10Brian Malcolm Roddick & Mrs C. Roddick
4.76%
Ordinary
1 at £10Executors Of Joan Card
4.76%
Ordinary
1 at £10John Sheehan
4.76%
Ordinary
1 at £10L. Peel
4.76%
Ordinary
1 at £10Mark Charles Russell & Mrs Gillian Russell
4.76%
Ordinary
1 at £10Mark William Redmond
4.76%
Ordinary
1 at £10Mary Winefride Hodgson
4.76%
Ordinary
1 at £10Mr D. Cox & Mrs D. Cox
4.76%
Ordinary
1 at £10Mr Matt Robson
4.76%
Ordinary
1 at £10Mrs A. Clarke
4.76%
Ordinary
1 at £10Mrs E. Rhyne & Mr J.a. Coates
4.76%
Ordinary
1 at £10Mrs J. Goddard & Mr G.j. Goddard
4.76%
Ordinary
1 at £10Nicholas Dawson
4.76%
Ordinary
1 at £10Peter Selby & Dona Selby
4.76%
Ordinary
1 at £10Peter Waller
4.76%
Ordinary
1 at £10Timothy Slack
4.76%
Ordinary
1 at £10William Temby & Heleane Temby
4.76%
Ordinary
1 at £10Zahra Jamal & Shamin Jamal
4.76%
Ordinary

Financials

Year2014
Net Worth£210
Cash£207

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 25 March 2023 (5 pages)
11 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
11 August 2023Termination of appointment of Mark Redmond as a director on 22 March 2023 (1 page)
9 March 2023Appointment of Mr Jacobus Johannes Van As as a director on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from The Post Box Block No 2 Regents Court Saint Georges Avenue Weybridge Surrey KT13 0DQ to No 17 st. Georges Avenue Weybridge KT13 0DQ on 9 March 2023 (1 page)
22 August 2022Unaudited abridged accounts made up to 25 March 2022 (5 pages)
16 August 2022Termination of appointment of Timothy Philip Slack as a director on 16 August 2021 (1 page)
16 August 2022Termination of appointment of Brian Malcolm Roddick as a director on 10 June 2022 (1 page)
16 August 2022Appointment of Mrs Rashieda Van As as a director on 16 August 2021 (2 pages)
12 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
2 September 2021Confirmation statement made on 1 August 2021 with updates (6 pages)
9 July 2021Unaudited abridged accounts made up to 25 March 2021 (5 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
30 June 2020Appointment of Mr Timothy Philip Slack as a director on 11 June 2020 (2 pages)
18 June 2020Unaudited abridged accounts made up to 25 March 2020 (5 pages)
6 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Unaudited abridged accounts made up to 25 March 2019 (5 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
4 July 2018Unaudited abridged accounts made up to 25 March 2018 (5 pages)
23 May 2018Termination of appointment of Peter Alexander Waller as a director on 6 April 2018 (1 page)
29 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
22 August 2017Appointment of Mr Mark Redmond as a director on 30 August 2016 (2 pages)
22 August 2017Termination of appointment of Timothy Philip Slack as a director on 30 August 2016 (1 page)
22 August 2017Termination of appointment of Timothy Philip Slack as a director on 30 August 2016 (1 page)
22 August 2017Appointment of Mr Mark Redmond as a director on 30 August 2016 (2 pages)
13 July 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
13 July 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
19 August 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 210
(8 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 210
(8 pages)
6 August 2015Director's details changed for Mr Peter Selby on 30 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Timothy Philip Slack on 30 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Peter Selby on 30 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Timothy Philip Slack on 30 July 2015 (2 pages)
10 September 2014Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page)
10 September 2014Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page)
10 September 2014Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 210
(9 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 210
(9 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 210
(9 pages)
5 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
20 August 2013Termination of appointment of Isabel Ost as a director (1 page)
20 August 2013Termination of appointment of Samuel Pike as a director (1 page)
20 August 2013Termination of appointment of Samuel Pike as a secretary (1 page)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 210
(9 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 210
(9 pages)
20 August 2013Appointment of Mr Secretary the Weybridge Office as a secretary (2 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 210
(9 pages)
20 August 2013Termination of appointment of Samuel Pike as a director (1 page)
20 August 2013Appointment of Mr Secretary the Weybridge Office as a secretary (2 pages)
20 August 2013Termination of appointment of Samuel Pike as a secretary (1 page)
20 August 2013Termination of appointment of Isabel Ost as a director (1 page)
18 July 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
22 August 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
24 November 2011Appointment of Mrs Isabel Ost as a director (2 pages)
24 November 2011Appointment of Mrs Isabel Ost as a director (2 pages)
24 November 2011Appointment of Mr Peter Selby as a director (2 pages)
24 November 2011Appointment of Mr Peter Selby as a director (2 pages)
18 November 2011Termination of appointment of Joan Coates as a director (1 page)
18 November 2011Termination of appointment of Joan Coates as a director (1 page)
29 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
29 September 2011Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages)
29 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
29 September 2011Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages)
29 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
29 September 2011Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages)
4 August 2011Appointment of Mr Samuel George Pike as a director (2 pages)
4 August 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
4 August 2011Termination of appointment of Mary Hodgson as a secretary (1 page)
4 August 2011Termination of appointment of Mary Hodgson as a director (1 page)
4 August 2011Termination of appointment of Mary Hodgson as a secretary (1 page)
4 August 2011Appointment of Mr Samuel George Pike as a secretary (2 pages)
4 August 2011Appointment of Mr Samuel George Pike as a secretary (2 pages)
4 August 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
4 August 2011Appointment of Mr Timothy Philip Slack as a director (2 pages)
4 August 2011Appointment of Mr Timothy Philip Slack as a director (2 pages)
4 August 2011Appointment of Mr Samuel George Pike as a director (2 pages)
4 August 2011Termination of appointment of Mary Hodgson as a director (1 page)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
9 September 2009Return made up to 01/08/09; full list of members (13 pages)
9 September 2009Director's change of particulars / peter waller / 31/07/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mary hodgson / 31/07/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mary hodgson / 31/07/2009 (1 page)
9 September 2009Director's change of particulars / peter waller / 31/07/2009 (1 page)
9 September 2009Return made up to 01/08/09; full list of members (13 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
23 January 2009Secretary appointed mary winifrede hodgson (2 pages)
23 January 2009Secretary appointed mary winifrede hodgson (2 pages)
19 January 2009Appointment terminate, director and secretary trevor hayden docerill logged form (1 page)
19 January 2009Appointment terminate, director and secretary trevor hayden docerill logged form (1 page)
15 January 2009Appointment terminated director trevor dockerill (1 page)
15 January 2009Appointment terminated director trevor dockerill (1 page)
15 January 2009Appointment terminated secretary trevor dockerill (1 page)
15 January 2009Appointment terminated secretary trevor dockerill (1 page)
29 October 2008Director appointed peter alexander waller (2 pages)
29 October 2008Director appointed peter alexander waller (2 pages)
17 September 2008Return made up to 01/08/08; full list of members (13 pages)
17 September 2008Return made up to 01/08/08; full list of members (13 pages)
18 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
22 August 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
15 August 2007Return made up to 01/08/07; full list of members (10 pages)
15 August 2007Return made up to 01/08/07; full list of members (10 pages)
21 August 2006Return made up to 01/08/06; full list of members (10 pages)
21 August 2006Return made up to 01/08/06; full list of members (10 pages)
9 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
11 August 2005Return made up to 01/08/05; change of members (8 pages)
11 August 2005Return made up to 01/08/05; change of members (8 pages)
22 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
25 September 2003Return made up to 01/08/03; full list of members (15 pages)
25 September 2003Return made up to 01/08/03; full list of members (15 pages)
20 June 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
15 August 2002Return made up to 01/08/02; change of members (9 pages)
15 August 2002Return made up to 01/08/02; change of members (9 pages)
6 June 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
4 September 2001Return made up to 01/08/01; change of members (7 pages)
4 September 2001Return made up to 01/08/01; change of members (7 pages)
6 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
15 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(13 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(13 pages)
24 August 1999Return made up to 01/08/99; full list of members (5 pages)
24 August 1999Return made up to 01/08/99; full list of members (5 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
11 June 1999Accounts for a small company made up to 25 March 1999 (5 pages)
11 June 1999Accounts for a small company made up to 25 March 1999 (5 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Return made up to 01/08/98; full list of members (5 pages)
15 September 1998Director resigned (1 page)
15 September 1998Return made up to 01/08/98; full list of members (5 pages)
3 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
3 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 25 March 1997 (6 pages)
30 June 1997Accounts for a small company made up to 25 March 1997 (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: the post box block no.3.regents court st.georges avenue, weybridge surrey, KT13 0DQ (1 page)
12 September 1996Registered office changed on 12/09/96 from: the post box block no.3.regents court st.georges avenue, weybridge surrey, KT13 0DQ (1 page)
27 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1996Accounts for a small company made up to 25 March 1996 (3 pages)
12 May 1996Accounts for a small company made up to 25 March 1996 (3 pages)
6 September 1995Return made up to 01/08/95; change of members (6 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Return made up to 01/08/95; change of members (6 pages)