Company NameFreshmount Residents Company Limited
Company StatusActive
Company Number00992066
CategoryPrivate Limited Company
Incorporation Date19 October 1970(53 years, 6 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 NameMrs Janice Georgina Ralph
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(33 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameDr Shanini Sithamparanathan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(45 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Well House Woodcote Road
Epsom
Surrey
KT18 7QS
Director NameMr Harpreet Singh Birdee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameJonathan Richard Webb
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(46 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMrs Eleanor Christabelle Sillince
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address9 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr Fernando Chandra
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndonesian
StatusCurrent
Appointed15 December 2017(47 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address10 10 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Secretary NameMrs Eleanor Christabelle Sillince
StatusCurrent
Appointed07 November 2020(50 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address9 Freshmount Gardens
Epsom
KT19 8RF
Director NameMr Manickam Sithamaparanathan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Well House Woodcote Road
Epsom
KT18 7QS
Director NameMiss Emily Jane Beckett
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(51 years, 6 months after company formation)
Appointment Duration2 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr Ashley Spencer Groom
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(52 years after company formation)
Appointment Duration1 year, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMrs Melissa Savva
Date of BirthMay 1987 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed19 February 2024(53 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleNot Provided
Country of ResidenceEngland
Correspondence Address3 Freshmount Gardens
Epsom
KT19 8RF
Director NameMr David Paul Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2004)
RoleArchitect
Correspondence Address8 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr Patricia Ann Lelliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 07 October 2022)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address6 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr Albert Alfred Batley Howard
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address2 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMr Malcolm Anthony Glanville Levers
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleRetired
Correspondence Address9 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMrs Kathleen Jessie Maud Clark
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address10 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMiss Alison Edwards
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleRetired
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Secretary NameMrs Janice Georgina Ralph
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NamePaul Hibbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 March 1994)
RoleMotor Mechanic
Correspondence AddressFlat 7
Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameBarry Frederic Budinger
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address4 Barwell Close
Dorridge
Solihull
West Midlands
B93 8TH
Director NameMichael Thomas Evans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(22 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 August 2017)
RoleWatchmaker
Country of ResidenceEngland
Correspondence AddressFlat 9
Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameNeal John Cobb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address3 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameNeil Braidwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(26 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 August 2002)
RoleShipbroker
Correspondence Address12 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameKeith Godfrey Durston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(27 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NamePaul William Haffenden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(27 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2007)
RoleEngineer
Correspondence Address10 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameSaffron Atlantis Drew
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1999)
RoleDesigner
Correspondence Address11 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameRichard Andrew Aust
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 October 2012)
RoleHr Systems Consultant
Country of ResidenceEngland
Correspondence Address47 Beadles Lane
Old Oxted
Surrey
RH8 9JG
Director NameSamantha Cross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 October 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClose Cottage Broad Street
Boxford
Sudbury
Suffolk
CO10 5DX
Director NameMark Lacey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2006)
RoleSales Executive
Correspondence Address3 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameFran Briggs
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(33 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2012)
RolePa To Md
Country of ResidenceEngland
Correspondence Address1 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameJonathan Collins
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2009)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMatthew Paul Klein
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(38 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Director NameMarilyn Francis Daniels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(43 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 13 October 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Freshmount Gdns
Epsom
Surrey
KT19 8RF
Director NameMichael Day
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(45 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Freshmount Gardens
Epsom
Surrey
KT19 8RF
Secretary NameMr Jonathan Richard Webb
StatusResigned
Appointed30 September 2018(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2020)
RoleCompany Director
Correspondence Address2 Freshmount Gardens
Epsom
KT19 8RF
Director NameMr Zizheng Li
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Freshmount Gardens
Epsom
KT19 8RF

Contact

Telephone01372 729197
Telephone regionEsher

Location

Registered AddressC/O Eastons Rentals Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £10Alan James Newton
8.33%
Ordinary
1 at £10Clive Marriott
8.33%
Ordinary
1 at £10Colin Stanley Spencer
8.33%
Ordinary
1 at £10Craig Milford
8.33%
Ordinary
1 at £10Fran Briggs
8.33%
Ordinary
1 at £10Ian Thomas Charles Perryman
8.33%
Ordinary
1 at £10Ivor Merrifield
8.33%
Ordinary
1 at £10Janice Georgina Ralph
8.33%
Ordinary
1 at £10Matthew Klein
8.33%
Ordinary
1 at £10Michael Thomas Evans
8.33%
Ordinary
1 at £10Patricia A. Lelliott
8.33%
Ordinary
1 at £10Richard Andrew Aust
8.33%
Ordinary

Financials

Year2014
Net Worth£3,225
Cash£3,825
Current Liabilities£840

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

2 March 1971Delivered on: 16 March 1971
Satisfied on: 28 August 2002
Persons entitled: Mutual Finance Limited

Classification: Mortgage
Secured details: Sums not exceeding £43,000 at any one time due from the company and freshcliffe developments limited.
Particulars: Property adjoining christchurch mount epsom surrey and all buildings now or to be erected thereon.
Fully Satisfied

Filing History

6 December 2023Termination of appointment of Zizheng Li as a director on 6 December 2023 (1 page)
30 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Marilyn Francis Daniels as a director on 13 October 2023 (1 page)
15 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
25 January 2023Registered office address changed from 9 Freshmount Gardens Epsom KT19 8RF England to C/O Eastons Rentals Ltd 7 Tattenham Crescent Epsom KT18 5QG on 25 January 2023 (1 page)
30 November 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
17 October 2022Appointment of Mr Ashley Spencer Groom as a director on 7 October 2022 (2 pages)
12 October 2022Termination of appointment of Patricia Ann Lelliott as a director on 7 October 2022 (1 page)
17 May 2022Unaudited abridged accounts made up to 28 September 2021 (8 pages)
4 May 2022Appointment of Miss Emily Jane Beckett as a director on 21 April 2022 (2 pages)
24 April 2022Termination of appointment of Michael Day as a director on 13 April 2022 (1 page)
7 December 2021Appointment of Mr Manickam Sithamaparanathan as a director on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of Myooran Sithamparanathan as a director on 1 November 2020 (1 page)
7 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
29 November 2021Appointment of Mr Myooran Sithamparanathan as a director on 30 October 2020 (2 pages)
29 November 2021Termination of appointment of Colin Stanley as a director on 30 October 2020 (1 page)
21 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 January 2021Amended accounts made up to 30 September 2019 (8 pages)
3 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 December 2020Director's details changed for Miss Eleanor Christabella Sillince on 30 December 2020 (2 pages)
23 December 2020Secretary's details changed for Mrs Eleanor Christabella Sillince on 23 December 2020 (1 page)
12 November 2020Appointment of Mrs Eleanor Christabella Sillince as a secretary on 7 November 2020 (2 pages)
12 November 2020Director's details changed for Miss Eleanor Christabella Irwin on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Jonathan Richard Webb as a secretary on 7 November 2020 (1 page)
12 November 2020Registered office address changed from 1 Freshmount Gardens Epsom KT19 8RF England to 9 Freshmount Gardens Epsom KT19 8RF on 12 November 2020 (1 page)
15 September 2020Registered office address changed from 2 Freshmount Gardens Epsom KT19 8RF England to 1 Freshmount Gardens Epsom KT19 8RF on 15 September 2020 (1 page)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
28 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
11 September 2019Appointment of Mr Zizheng Li as a director on 11 September 2019 (2 pages)
20 August 2019Termination of appointment of Clive Jeremy Marriott as a director on 12 July 2019 (1 page)
11 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
2 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
23 October 2018Appointment of Mr Jonathan Richard Webb as a secretary on 30 September 2018 (2 pages)
22 October 2018Registered office address changed from 5 Freshmount Gardens Epsom Surrey KT19 8RF to 2 Freshmount Gardens Epsom KT19 8RF on 22 October 2018 (1 page)
22 October 2018Termination of appointment of Janice Georgina Ralph as a secretary on 30 September 2018 (1 page)
1 September 2018Appointment of Miss Eleanor Christabella Irwin as a director on 8 August 2017 (2 pages)
26 January 2018Appointment of Mr Fernando Chandra as a director on 15 December 2017 (2 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 January 2018Termination of appointment of Michael Thomas Evans as a director on 8 August 2017 (2 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
17 March 2017Termination of appointment of Christopher David Wall as a director on 27 February 2017 (2 pages)
17 March 2017Termination of appointment of Christopher David Wall as a director on 27 February 2017 (2 pages)
17 March 2017Appointment of Jonathan Richard Webb as a director on 27 February 2017 (3 pages)
17 March 2017Appointment of Jonathan Richard Webb as a director on 27 February 2017 (3 pages)
3 February 2017Appointment of Harpreet Singh Birdee as a director on 5 December 2016 (3 pages)
3 February 2017Appointment of Harpreet Singh Birdee as a director on 5 December 2016 (3 pages)
16 January 2017Termination of appointment of Matthew Townsend as a director on 5 December 2016 (2 pages)
16 January 2017Termination of appointment of Matthew Townsend as a director on 5 December 2016 (2 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Appointment of Michael Day as a director on 2 September 2016 (3 pages)
10 November 2016Appointment of Michael Day as a director on 2 September 2016 (3 pages)
26 October 2016Termination of appointment of Matthew Paul Klein as a director on 2 August 2016 (2 pages)
26 October 2016Termination of appointment of Matthew Paul Klein as a director on 2 August 2016 (2 pages)
8 September 2016Termination of appointment of Ivor Merrifield as a director on 30 March 2016 (2 pages)
8 September 2016Termination of appointment of Ivor Merrifield as a director on 30 March 2016 (2 pages)
8 September 2016Termination of appointment of Ian Thomas Charles Perryman as a director on 27 April 2015 (2 pages)
8 September 2016Termination of appointment of Ian Thomas Charles Perryman as a director on 27 April 2015 (2 pages)
15 August 2016Appointment of Dr Shanini Sithamparanathan as a director on 30 March 2016 (3 pages)
15 August 2016Termination of appointment of Ian Thomas Charles Perryman as a director on 27 April 2015 (2 pages)
15 August 2016Appointment of Dr Shanini Sithamparanathan as a director on 30 March 2016 (3 pages)
15 August 2016Termination of appointment of Ivor Merrifield as a director on 30 March 2016 (2 pages)
15 August 2016Termination of appointment of Ivor Merrifield as a director on 30 March 2016 (2 pages)
15 August 2016Termination of appointment of Ian Thomas Charles Perryman as a director on 27 April 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 120
(15 pages)
5 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 120
(15 pages)
14 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 120
(15 pages)
14 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 120
(15 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2014Appointment of Marilyn Francis Daniels as a director (3 pages)
28 January 2014Appointment of Marilyn Francis Daniels as a director (3 pages)
17 January 2014Termination of appointment of Craig Mitford as a director (2 pages)
17 January 2014Termination of appointment of Craig Mitford as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 120
(15 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 120
(15 pages)
26 February 2013Appointment of Mr Christopher David Wall as a director (3 pages)
26 February 2013Appointment of Mr Christopher David Wall as a director (3 pages)
8 February 2013Termination of appointment of Richard Aust as a director (2 pages)
8 February 2013Termination of appointment of Richard Aust as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
19 April 2012Appointment of Matthew Townsend as a director (3 pages)
19 April 2012Appointment of Matthew Townsend as a director (3 pages)
4 April 2012Termination of appointment of Fran Briggs as a director (2 pages)
4 April 2012Termination of appointment of Fran Briggs as a director (2 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2011Appointment of Clive Jeremy Marriott as a director (3 pages)
9 February 2011Appointment of Clive Jeremy Marriott as a director (3 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (14 pages)
10 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
10 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
7 January 2011Termination of appointment of Samantha Cross as a director (2 pages)
7 January 2011Termination of appointment of Samantha Cross as a director (2 pages)
15 June 2010Director's details changed for Ian Thomas Charles Perriman on 18 May 2007 (1 page)
15 June 2010Director's details changed for Ian Thomas Charles Perriman on 18 May 2007 (1 page)
11 May 2010Director's details changed for Samantha Stone on 13 September 2008 (1 page)
11 May 2010Director's details changed for Samantha Rogers on 10 April 2002 (1 page)
11 May 2010Director's details changed for Samantha Stone on 13 September 2008 (1 page)
11 May 2010Director's details changed for Samantha Rogers on 10 April 2002 (1 page)
20 April 2010Director's details changed for Richard Andrew Aust on 28 February 2004 (1 page)
20 April 2010Director's details changed for Mr Ivor Merrifield on 1 January 2005 (1 page)
20 April 2010Termination of appointment of Alan Newton as a director (1 page)
20 April 2010Termination of appointment of Alan Newton as a director (1 page)
20 April 2010Director's details changed for Mr Ivor Merrifield on 1 January 2005 (1 page)
20 April 2010Termination of appointment of Jonathan Collins as a director (1 page)
20 April 2010Director's details changed for Richard Andrew Aust on 28 February 2004 (1 page)
20 April 2010Termination of appointment of Jonathan Collins as a director (1 page)
20 April 2010Director's details changed for Mr Ivor Merrifield on 1 January 2005 (1 page)
22 March 2010Termination of appointment of Jonathan Collins as a director (1 page)
22 March 2010Termination of appointment of Jonathan Collins as a director (1 page)
22 March 2010Termination of appointment of Alan Newton as a director (1 page)
22 March 2010Termination of appointment of Alan Newton as a director (1 page)
16 March 2010Director's details changed for Jonathan Collins on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Fran Briggs on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Matthew Paul Klein on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Richard Andrew Aust on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Patricia Ann Lelliott on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Samantha Rogers on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Fran Briggs on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Ian Thomas Charles Perriman on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Ivor Merrifield on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Janice Georgina Ralph on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Matthew Paul Klein on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Craig Mitford on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Patricia Ann Lelliott on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Janice Georgina Ralph on 27 December 2009 (2 pages)
16 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (13 pages)
16 March 2010Director's details changed for Samantha Rogers on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Michael Thomas Evans on 27 December 2009 (2 pages)
16 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (13 pages)
16 March 2010Director's details changed for Michael Thomas Evans on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Ian Thomas Charles Perriman on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Colin Stanley on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Ivor Merrifield on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Richard Andrew Aust on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Jonathan Collins on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Colin Stanley on 27 December 2009 (2 pages)
16 March 2010Director's details changed for Craig Mitford on 27 December 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Appointment of Matthew Paul Klein as a director (2 pages)
8 February 2010Appointment of Matthew Paul Klein as a director (2 pages)
20 January 2009Return made up to 27/12/08; full list of members (10 pages)
20 January 2009Return made up to 27/12/08; full list of members (10 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2008Return made up to 27/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 January 2008Return made up to 27/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 January 2007New director appointed (2 pages)
8 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
8 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
29 December 2004Return made up to 27/12/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 December 2004Return made up to 27/12/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
13 January 2004Return made up to 27/12/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
13 January 2004Return made up to 27/12/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
24 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
24 February 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
10 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2001Return made up to 27/12/01; full list of members (13 pages)
31 December 2001Return made up to 27/12/01; full list of members (13 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Return made up to 27/12/98; full list of members (10 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Return made up to 27/12/98; full list of members (10 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 September 1997 (12 pages)
2 February 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 27/12/97; full list of members (10 pages)
12 January 1998Return made up to 27/12/97; full list of members (10 pages)
12 January 1998Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 1997Director resigned (1 page)
10 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 January 1996Return made up to 27/12/95; full list of members (10 pages)
2 January 1996Return made up to 27/12/95; full list of members (10 pages)
11 May 1995Return made up to 27/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Return made up to 27/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
19 October 1970Certificate of incorporation (1 page)
19 October 1970Incorporation (12 pages)
19 October 1970Certificate of incorporation (1 page)
19 October 1970Incorporation (12 pages)