Company NameThames Grange Management Limited
DirectorsRoger Neville Martin Haile and Peter James Longdon
Company StatusActive
Company Number00971029
CategoryPrivate Limited Company
Incorporation Date27 January 1970(54 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Neville Martin Haile
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired Chartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter James Longdon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(50 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 December 2014(44 years, 10 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMichael James Couzens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 1997)
RoleTechnical Services Manager
Correspondence Address38 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMrs Patricia Gibson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleHousewife
Correspondence Address21 Thames Court
Victoria Avenue
East Molesey
Surrey
KT8 1TP
Director NameMr Michael Ralph Varley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleN H S Management
Correspondence Address30 Thames Court
Victoria Avenue
East Molesey
Surrey
KT8 9JP
Secretary NameMr Roger Neville Martin Haile
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressNonpareil 37 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameJean Mary Baptiste
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 December 1996)
RoleSales Lady
Country of ResidenceUnited Kingdom
Correspondence Address29 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMrs Alice Clarke
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 1996)
RoleRetired Teacher
Correspondence Address16 Thames Court
West Molesey
Surrey
KT8 1TP
Director NameCatherine Forbes Hornsby Robertson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleRetired
Correspondence Address35 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameKersi Peddar
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1999)
RoleRetired
Correspondence Address24 Thames Court
Victoria Avenue
East Molesey
Surrey
KT8 9TP
Director NameMr Peter James Longdon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1999)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address13 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NamePamela Cocklin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(30 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2005)
RoleRetired
Correspondence Address20 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr Victor Brian Knibb
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(32 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMartin Robert Thomas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(35 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2006)
RoleEngineer
Correspondence Address35 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameDanby Albert Brooks
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(36 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleRetired
Correspondence Address31 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMrs Jennifer Kirkby Haile
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Court Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMrs Josephine Elixabeth Bussicott
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(41 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Court Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr Stephen Julian Tidman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr John Kent Shearer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(43 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr Trevor Clive Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2015)
RolePublishing
Country of ResidenceEngland
Correspondence Address20 Thames Court
Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr Grahame Redmund Throm-Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Garrick Gardens
Garrick Gardens
West Molesey
Surrey
KT8 1SJ
Secretary NameMr Grahame Redmund Throm-Jones
StatusResigned
Appointed14 February 2014(44 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2014)
RoleCompany Director
Correspondence Address20 Thames Court Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMr Guy Desmond Andy Ho
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(46 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2020)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
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

1 at £4B.e. Axton
2.50%
Ordinary
1 at £4B.m. O'connor & C.p. O'connor
2.50%
Ordinary
1 at £4Bankway Properties
2.50%
Ordinary
1 at £4C.a. Powell
2.50%
Ordinary
1 at £4D. Brooks
2.50%
Ordinary
1 at £4Dr P. Phipps & Mrs A. Phipps
2.50%
Ordinary
1 at £4E. Walker & Mollie Walker
2.50%
Ordinary
1 at £4F.j.r. Finch
2.50%
Ordinary
1 at £4G.r. Throm-jones & B.m. Throm-jones & C.o. Throm-jones
2.50%
Ordinary
1 at £4Guy Ho & Lindy Ho
2.50%
Ordinary
1 at £4Ian Rhys
2.50%
Ordinary
1 at £4Isobel F. Frewin
2.50%
Ordinary
1 at £4Janet Philip
2.50%
Ordinary
1 at £4John Kent Shearer & Mrs Carol Ann Shearer
2.50%
Ordinary
1 at £4K. Peddar
2.50%
Ordinary
1 at £4K.t. Izadi
2.50%
Ordinary
1 at £4Michael Tween & Anne Elizabeth Tween
2.50%
Ordinary
1 at £4Mr G. Cade
2.50%
Ordinary
1 at £4Mr M. Butterfield & J. Butterfield
2.50%
Ordinary
1 at £4Mr Nabil Hennequin & B. Hennequin
2.50%
Ordinary
1 at £4Mr Raymond R. Hardwick
2.50%
Ordinary
1 at £4Mr T. Withnall & Mrs A. Withnall
2.50%
Ordinary
1 at £4Mrs G. Wong
2.50%
Ordinary
1 at £4Mrs J. Baptiste & B. Baptiste
2.50%
Ordinary
1 at £4Mrs J.e. Bussicott
2.50%
Ordinary
1 at £4Mrs Jane M. John
2.50%
Ordinary
1 at £4Mrs M. Axton & Mr F. Axton
2.50%
Ordinary
1 at £4Mrs P.m. Longdon
2.50%
Ordinary
1 at £4Mrs S. Lewis
2.50%
Ordinary
1 at £4Nick Wilson
2.50%
Ordinary
1 at £4P. Longdon & A. Barlow
2.50%
Ordinary
1 at £4P.g.r. Barlow & Mrs J.m. Barlow
2.50%
Ordinary
1 at £4R. Browning
2.50%
Ordinary
1 at £4R. Pete
2.50%
Ordinary
1 at £4R.n.m. Haile & Mrs Jennifer Kirkby Haile
2.50%
Ordinary
1 at £4R.v. Bhalodia
2.50%
Ordinary
1 at £4Stephen Julian Tidman
2.50%
Ordinary
1 at £4Trevor Clive Morris & Mrs Ana Morris
2.50%
Ordinary
1 at £4V.a. Constable & P.j. Owen
2.50%
Ordinary
1 at £4V.b. Knibb
2.50%
Ordinary

Financials

Year2014
Net Worth£157,120
Cash£185,587
Current Liabilities£42,685

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
1 November 2023Confirmation statement made on 31 October 2023 with updates (7 pages)
15 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
22 September 2022Micro company accounts made up to 30 June 2022 (7 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
15 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 December 2020Termination of appointment of Guy Desmond Andy Ho as a director on 15 December 2020 (1 page)
13 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
28 February 2020Appointment of Mr Peter James Longdon as a director on 12 February 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
10 March 2016Appointment of Mr Guy Desmond Andy Ho as a director on 3 February 2016 (2 pages)
10 March 2016Appointment of Mr Guy Desmond Andy Ho as a director on 3 February 2016 (2 pages)
3 March 2016Termination of appointment of John Kent Shearer as a director on 3 February 2016 (1 page)
3 March 2016Termination of appointment of John Kent Shearer as a director on 3 February 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 December 2015Termination of appointment of Stephen Julian Tidman as a director on 29 June 2015 (1 page)
8 December 2015Termination of appointment of Stephen Julian Tidman as a director on 29 June 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 160
(8 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 160
(8 pages)
17 July 2015Termination of appointment of Grahame Redmund Throm-Jones as a director on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Trevor Clive Morris as a director on 29 June 2015 (1 page)
17 July 2015Appointment of Mr John Kent Shearer as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Grahame Redmund Throm-Jones as a director on 29 June 2015 (1 page)
17 July 2015Appointment of Mr John Kent Shearer as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Trevor Clive Morris as a director on 29 June 2015 (1 page)
17 July 2015Appointment of Mr Roger Neville Martin Haile as a director on 29 June 2015 (2 pages)
17 July 2015Appointment of Mr Roger Neville Martin Haile as a director on 29 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages)
19 December 2014Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page)
19 December 2014Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page)
19 December 2014Registered office address changed from 20 Thames Court, Victoria Avenue West Molesey Surrey KT8 1TP to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page)
19 December 2014Registered office address changed from 20 Thames Court, Victoria Avenue West Molesey Surrey KT8 1TP to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 19 December 2014 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 160
(9 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 160
(9 pages)
26 November 2014Termination of appointment of John Kent Shearer as a director on 30 September 2014 (1 page)
26 November 2014Termination of appointment of John Kent Shearer as a director on 30 September 2014 (1 page)
9 June 2014Amended accounts made up to 30 June 2013 (3 pages)
9 June 2014Amended accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Appointment of Mr Grahame Redmund Throm-Jones as a secretary (2 pages)
13 March 2014Termination of appointment of Victor Knibb as a director (1 page)
13 March 2014Registered office address changed from 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP on 13 March 2014 (1 page)
13 March 2014Appointment of Mr Grahame Redmund Throm-Jones as a secretary (2 pages)
13 March 2014Termination of appointment of Roger Haile as a secretary (1 page)
13 March 2014Registered office address changed from 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP on 13 March 2014 (1 page)
13 March 2014Termination of appointment of Roger Haile as a secretary (1 page)
13 March 2014Termination of appointment of Victor Knibb as a director (1 page)
24 December 2013Appointment of Mr Trevor Clive Morris as a director (2 pages)
24 December 2013Appointment of Mr Stephen Julian Tidman as a director (2 pages)
24 December 2013Director's details changed for Mr Trevor Clive Morris on 12 December 2013 (2 pages)
24 December 2013Appointment of Mr John Kent Shearer as a director (2 pages)
24 December 2013Director's details changed for Mr Victor Brian Knibb on 12 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Victor Brian Knibb on 12 December 2013 (2 pages)
24 December 2013Appointment of Mr Stephen Julian Tidman as a director (2 pages)
24 December 2013Appointment of Mr Grahame Redmund Throm-Jones as a director (2 pages)
24 December 2013Director's details changed for Mr Trevor Clive Morris on 12 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Stephen Julian Tidman on 12 December 2013 (2 pages)
24 December 2013Appointment of Mr Grahame Redmund Throm-Jones as a director (2 pages)
24 December 2013Appointment of Mr John Kent Shearer as a director (2 pages)
24 December 2013Appointment of Mr Victor Brian Knibb as a director (2 pages)
24 December 2013Director's details changed for Mr Stephen Julian Tidman on 12 December 2013 (2 pages)
24 December 2013Appointment of Mr Trevor Clive Morris as a director (2 pages)
24 December 2013Appointment of Mr Victor Brian Knibb as a director (2 pages)
20 December 2013Termination of appointment of Jennifer Haile as a director (1 page)
20 December 2013Termination of appointment of Jean Baptiste as a director (1 page)
20 December 2013Termination of appointment of Jean Baptiste as a director (1 page)
20 December 2013Termination of appointment of Josephine Bussicott as a director (1 page)
20 December 2013Termination of appointment of Josephine Bussicott as a director (1 page)
20 December 2013Termination of appointment of Jennifer Haile as a director (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 160
(8 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 160
(8 pages)
18 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
18 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 December 2011Appointment of Mrs Josephine Elixabeth Bussicott as a director (2 pages)
14 December 2011Appointment of Mrs Josephine Elixabeth Bussicott as a director (2 pages)
11 December 2011Termination of appointment of Stephen Tidman as a director (1 page)
11 December 2011Termination of appointment of Stephen Tidman as a director (1 page)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 January 2011Termination of appointment of Victor Knibb as a director (1 page)
7 January 2011Termination of appointment of Victor Knibb as a director (1 page)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
26 November 2010Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages)
22 April 2010Appointment of Mrs Jennifer Kirkby Haile as a director (2 pages)
22 April 2010Appointment of Mrs Jennifer Kirkby Haile as a director (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
28 November 2009Termination of appointment of Danby Brooks as a director (1 page)
28 November 2009Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
28 November 2009Termination of appointment of Danby Brooks as a director (1 page)
28 November 2009Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from "nonpareil" 37 thames court victoria avenue east molesey surrey KT8 9TP (1 page)
12 November 2008Secretary's change of particulars / roger haile / 01/11/2008 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (20 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Return made up to 31/10/08; full list of members (20 pages)
12 November 2008Registered office changed on 12/11/2008 from "nonpareil" 37 thames court victoria avenue east molesey surrey KT8 9TP (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Secretary's change of particulars / roger haile / 01/11/2008 (1 page)
7 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
7 December 2007Return made up to 31/10/07; full list of members (9 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
7 December 2007Return made up to 31/10/07; full list of members (9 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 December 2005Return made up to 31/10/05; full list of members (9 pages)
2 December 2005Return made up to 31/10/05; full list of members (9 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
25 November 2004Return made up to 31/10/04; full list of members (9 pages)
25 November 2004Return made up to 31/10/04; full list of members (9 pages)
9 December 2003Return made up to 31/10/03; full list of members (9 pages)
9 December 2003Return made up to 31/10/03; full list of members (9 pages)
4 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
4 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 December 2002Return made up to 31/10/02; full list of members (8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 31/10/02; full list of members (8 pages)
23 December 2002New director appointed (2 pages)
13 August 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 30 June 2000 (6 pages)
11 December 2000Full accounts made up to 30 June 2000 (6 pages)
11 December 2000Return made up to 31/10/00; change of members (6 pages)
11 December 2000Return made up to 31/10/00; change of members (6 pages)
13 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (1 page)
24 November 1999New director appointed (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
15 November 1999Full accounts made up to 30 June 1999 (6 pages)
15 November 1999Full accounts made up to 30 June 1999 (6 pages)
5 January 1999Return made up to 31/10/98; full list of members (7 pages)
5 January 1999Full accounts made up to 30 June 1998 (8 pages)
5 January 1999Return made up to 31/10/98; full list of members (7 pages)
5 January 1999Full accounts made up to 30 June 1998 (8 pages)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Full accounts made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Full accounts made up to 30 June 1997 (7 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
9 January 1997Return made up to 31/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1997Return made up to 31/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996Full accounts made up to 30 June 1996 (7 pages)
30 December 1996Full accounts made up to 30 June 1996 (7 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
11 October 1995Auditor's resignation (2 pages)
11 October 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)