Company NameThameside (Staines) Management Company Limited
Company StatusActive
Company Number00989654
CategoryPrivate Limited Company
Incorporation Date18 September 1970(53 years, 7 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 Hugh Robert Wright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(46 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMargaret Elizabeth Huline-Dickens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(50 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameCarla Maria De Freitas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(50 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Philip Harvey Bailey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(50 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameRoyston Thomas Lloyd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(50 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Jorg Farooqi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed15 August 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Albert William Church
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address41 Glen Court
Staines
Middlesex
TW18 2LG
Director NameMrs Murill Maudo Clarke
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address38 Glen Court
Staines
Middlesex
TW18 2LG
Director NameMr James King
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address10 Glen Court
Staines
Middlesex
TW18 2LG
Secretary NameMrs Doreen Grimsdell
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address37 Glen Court
Staines
Middlesex
TW18 2LG
Secretary NameValerie Anne Davenport
NationalityBritish
StatusResigned
Appointed29 September 1994(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1996)
RoleSenior Secretarypa
Correspondence Address44 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameMr Bernard William John Boys
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1997)
RoleStructural Advisory Engineer
Country of ResidenceEngland
Correspondence Address45 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameGeoffrey William Bruton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(26 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2009)
RoleRetired
Correspondence Address17 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Secretary NameDennis Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed27 November 1996(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 November 2001)
RoleRetired
Correspondence Address33 Glen Court
Staines
Middlesex
TW18 2LG
Director NameJon Stuart Bishop
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1999)
RoleRetired
Correspondence Address39 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameWilliam John Ellis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2002)
RoleAtco
Correspondence Address29 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameEsther Illingworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2002)
RoleFleet Manager
Correspondence Address3 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameDonald Joseph Moriarty
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2008)
RoleRetired
Correspondence Address22 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Secretary NamePaul Sydney Little
NationalityBritish
StatusResigned
Appointed26 November 2001(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameGeoffrey Stuart Jones
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleRetired
Correspondence Address27 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Secretary NameAnn Rosemary Lean
NationalityBritish
StatusResigned
Appointed13 November 2006(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 December 2007)
RoleCompany Director
Correspondence Address47 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameMr Brian John Duffy
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameGeoff Bedward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(38 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 2009)
RoleCurtain Maker
Correspondence AddressFlat 37 Glen Court Riverside Road
Staines
Middlesex
TW18 2LG
Director NameMr Bernard William John Boys
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(38 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NamePaul Sydney Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameRichard Charles Beamish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(39 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2010)
RoleMulti-Media Developer
Country of ResidenceEngland
Correspondence AddressFlat 19 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameMrs Elizabeth Susan Mendelssohn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Director NameMrs June Lesley Bishop
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(46 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameRoyston Thomas Lloyd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(47 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Michael Malone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(49 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2021)
RoleIT Manager / Financial Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(37 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 August 2022)
Correspondence Address1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£47,997
Net Worth£70,334
Cash£60,985
Current Liabilities£3,157

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

4 January 2024Confirmation statement made on 22 December 2023 with updates (7 pages)
22 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
19 May 2023Appointment of Miss Elizabeth Ann Beecham as a director on 19 May 2023 (2 pages)
23 January 2023Confirmation statement made on 22 December 2022 with updates (8 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
6 December 2022Termination of appointment of Bernard William John Boys as a director on 6 December 2022 (1 page)
6 December 2022Termination of appointment of Irene Sylvia Vidler as a director on 6 December 2022 (1 page)
19 August 2022Appointment of Udlem Ltd as a secretary on 15 August 2022 (2 pages)
19 August 2022Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 15 August 2022 (1 page)
1 July 2022Termination of appointment of Julia Mary Bernadette Salmon as a director on 23 June 2022 (1 page)
31 March 2022Appointment of Mr Jorg Farooqi as a director on 20 March 2022 (2 pages)
31 March 2022Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 21 Church Street Staines-upon-Thames TW18 4EN on 31 March 2022 (1 page)
12 January 2022Confirmation statement made on 22 December 2021 with updates (7 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 October 2021Director's details changed for Julia Mary Bernadette Warwick on 27 October 2021 (2 pages)
8 October 2021Termination of appointment of Michael Malone as a director on 2 September 2021 (1 page)
8 October 2021Appointment of Carla Maria De Freitas as a director on 2 September 2021 (2 pages)
8 October 2021Termination of appointment of June Lesley Bishop as a director on 2 October 2021 (1 page)
8 October 2021Appointment of Margaret Elizabeth Huline-Dickens as a director on 2 September 2021 (2 pages)
8 October 2021Appointment of Royston Thomas Lloyd as a director on 2 September 2021 (2 pages)
8 October 2021Appointment of Mr Philip Harvey Bailey as a director on 2 September 2021 (2 pages)
8 October 2021Appointment of Mr Bernard William John Boys as a director on 2 September 2021 (2 pages)
13 July 2021Appointment of Julia Mary Bernadette Warwick as a director on 24 June 2021 (2 pages)
3 June 2021Termination of appointment of Royston Thomas Lloyd as a director on 5 April 2021 (1 page)
14 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 December 2020Confirmation statement made on 11 December 2020 with updates (7 pages)
30 April 2020Appointment of Mr Michael Malone as a director on 30 April 2020 (2 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
24 January 2019Termination of appointment of Bernard William John Boys as a director on 7 January 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (8 pages)
6 April 2018Termination of appointment of Paul Parsons as a director on 31 March 2018 (1 page)
19 December 2017Confirmation statement made on 11 December 2017 with updates (8 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (8 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 October 2017Appointment of Royston Thomas Lloyd as a director on 3 October 2017 (2 pages)
27 October 2017Appointment of Royston Thomas Lloyd as a director on 3 October 2017 (2 pages)
24 October 2017Termination of appointment of Andrew Mark Rowe as a director on 3 October 2017 (1 page)
24 October 2017Termination of appointment of Andrew Mark Rowe as a director on 3 October 2017 (1 page)
24 October 2017Appointment of Mr Bernard William John Boys as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mr Bernard William John Boys as a director on 3 October 2017 (2 pages)
29 March 2017Appointment of Mr Hugh Robert Wright as a director on 7 March 2017 (2 pages)
29 March 2017Appointment of Mrs June Lesley Bishop as a director on 7 March 2017 (2 pages)
29 March 2017Appointment of Mrs June Lesley Bishop as a director on 7 March 2017 (2 pages)
29 March 2017Appointment of Mr Hugh Robert Wright as a director on 7 March 2017 (2 pages)
13 January 2017Termination of appointment of Bernard William John Boys as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Bernard William John Boys as a director on 31 December 2016 (1 page)
7 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
7 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (10 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (10 pages)
20 June 2016Appointment of Mr Paul Parsons as a director on 8 March 2016 (2 pages)
20 June 2016Appointment of Mr Paul Parsons as a director on 8 March 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
9 December 2015Termination of appointment of Bryan Robilliard as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Bryan Robilliard as a director on 8 December 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
3 June 2015Termination of appointment of Paul Parsons as a director on 10 March 2015 (2 pages)
3 June 2015Termination of appointment of Paul Parsons as a director on 10 March 2015 (2 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(12 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(12 pages)
16 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
2 July 2014Appointment of Paul Parsons as a director (3 pages)
2 July 2014Appointment of Paul Parsons as a director (3 pages)
24 April 2014Termination of appointment of Elizabeth Mendelssohn as a director (1 page)
24 April 2014Termination of appointment of Elizabeth Mendelssohn as a director (1 page)
18 February 2014Director's details changed for Bryan Robilliard on 12 December 2013 (2 pages)
18 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(12 pages)
18 February 2014Director's details changed for Bryan Robilliard on 12 December 2013 (2 pages)
18 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(12 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
11 December 2012Appointment of Mrs Elizabeth Susan Mendelssohn as a director (2 pages)
11 December 2012Termination of appointment of Paul Little as a director (1 page)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
11 December 2012Appointment of Mr Andrew Mark Rowe as a director (2 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (11 pages)
11 December 2012Appointment of Mrs Elizabeth Susan Mendelssohn as a director (2 pages)
11 December 2012Appointment of Mr Andrew Mark Rowe as a director (2 pages)
11 December 2012Termination of appointment of Paul Little as a director (1 page)
14 August 2012Termination of appointment of Richard Beamish as a director (1 page)
14 August 2012Termination of appointment of Richard Beamish as a director (1 page)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
18 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
18 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
10 February 2011Termination of appointment of Richard Beamish as a director (1 page)
10 February 2011Termination of appointment of Richard Beamish as a director (1 page)
8 February 2011Termination of appointment of Brian Duffy as a director (2 pages)
8 February 2011Termination of appointment of Brian Duffy as a director (2 pages)
22 October 2010Appointment of Bryan Robilliard as a director (3 pages)
22 October 2010Appointment of Bryan Robilliard as a director (3 pages)
22 October 2010Termination of appointment of Robert Slade as a director (2 pages)
22 October 2010Termination of appointment of Robert Slade as a director (2 pages)
9 February 2010Appointment of Richard Charles Beamish as a director (2 pages)
9 February 2010Appointment of Richard Charles Beamish as a director (2 pages)
6 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (28 pages)
6 February 2010Appointment of Richard Charles Beamish as a director (2 pages)
6 February 2010Appointment of Richard Charles Beamish as a director (2 pages)
6 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (28 pages)
5 February 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (1 page)
5 February 2010Director's details changed for Paul Sydney Little on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Brian John Duffy on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Bernard William John Boys on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Brian John Duffy on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Geoffrey Jones as a director (1 page)
5 February 2010Termination of appointment of Geoffrey Jones as a director (1 page)
5 February 2010Director's details changed for Mr Brian John Duffy on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Sydney Little on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Irene Sylvia Vidler on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Slade on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Irene Sylvia Vidler on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (1 page)
5 February 2010Director's details changed for Robert Slade on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Sydney Little on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Bernard William John Boys on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Slade on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Bernard William John Boys on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Irene Sylvia Vidler on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (1 page)
7 December 2009Termination of appointment of Geoff Bedward as a director (1 page)
7 December 2009Termination of appointment of Geoff Bedward as a director (1 page)
8 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
8 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
18 September 2009Appointment terminated director geoffrey bruton (1 page)
18 September 2009Appointment terminated director geoffrey bruton (1 page)
21 August 2009Return made up to 11/12/08; full list of members (26 pages)
21 August 2009Return made up to 11/12/08; full list of members (26 pages)
22 June 2009Director appointed paul sydney little (2 pages)
22 June 2009Director appointed paul sydney little (2 pages)
11 March 2009Director appointed bernard william john boys (2 pages)
11 March 2009Director appointed bernard william john boys (2 pages)
30 January 2009Director appointed geoff bedward (2 pages)
30 January 2009Director appointed geoff bedward (2 pages)
30 January 2009Appointment terminated director dennis vaulkhard (1 page)
30 January 2009Appointment terminated director dennis vaulkhard (1 page)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 March 2008Return made up to 11/12/07; full list of members (17 pages)
28 March 2008Appointment terminated director donald moriarty (1 page)
28 March 2008Appointment terminated director donald moriarty (1 page)
28 March 2008Return made up to 11/12/07; full list of members (17 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 January 2008Registered office changed on 22/01/08 from: centre block glen court riverside road staines middx TW18 2LG (1 page)
22 January 2008Registered office changed on 22/01/08 from: centre block glen court riverside road staines middx TW18 2LG (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
14 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 December 2006Return made up to 11/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 December 2006Return made up to 11/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
28 December 2005Return made up to 11/12/05; change of members (9 pages)
28 December 2005Return made up to 11/12/05; change of members (9 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 December 2004Return made up to 11/12/04; full list of members (16 pages)
16 December 2004Return made up to 11/12/04; full list of members (16 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
8 January 2004Return made up to 11/12/03; change of members (8 pages)
8 January 2004Return made up to 11/12/03; change of members (8 pages)
23 December 2002Return made up to 11/12/02; change of members (10 pages)
23 December 2002Return made up to 11/12/02; change of members (10 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
13 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
2 January 2002Director resigned (1 page)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (2 pages)
2 January 2002Secretary resigned (2 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
1 February 2001Return made up to 11/12/00; change of members (10 pages)
1 February 2001Return made up to 11/12/00; change of members (10 pages)
6 December 2000Full accounts made up to 30 June 2000 (9 pages)
6 December 2000Full accounts made up to 30 June 2000 (9 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1999Full accounts made up to 30 June 1999 (10 pages)
23 September 1999Full accounts made up to 30 June 1999 (10 pages)
16 March 1999Return made up to 11/12/98; full list of members (10 pages)
16 March 1999Return made up to 11/12/98; full list of members (10 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 30 June 1998 (9 pages)
10 November 1998Full accounts made up to 30 June 1998 (9 pages)
14 January 1998Return made up to 11/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1998Return made up to 11/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Return made up to 11/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 1997Return made up to 11/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
26 November 1996Full accounts made up to 30 June 1996 (10 pages)
26 November 1996Full accounts made up to 30 June 1996 (10 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)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 11/12/95; full list of members (6 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 September 1970Incorporation (15 pages)
18 September 1970Incorporation (15 pages)