Company NameRidgway Court Management Limited
Company StatusActive
Company Number00994940
CategoryPrivate Limited Company
Incorporation Date20 November 1970(53 years, 5 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 NameMs Celia Elaine Dawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(32 years, 4 months after company formation)
Appointment Duration21 years
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Christopher De Montfort
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Patricia De Montfort
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter John Shearlock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(38 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleFinancial Writer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Nita Vadhia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(46 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Carol Patricia Burckhardt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(49 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed15 February 2012(41 years, 3 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Joan Mary Boulton
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 October 2001)
RoleRetired
Correspondence Address12 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameMrs Jill Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2003)
RoleProperty Negotiator
Correspondence Address14 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameMr Klaus Adolf Michael Ziegel
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1996)
RoleDental Surgeon
Correspondence Address44 Westleigh Avenue
Putney
London
SW15 6RL
Director NameMiss Pamela Eugenie Manton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleRetired
Correspondence Address4 Ridgway Court
Wimbledon
London
SW19 4SQ
Secretary NameMrs Jill Evans
NationalityBritish
StatusResigned
Appointed03 June 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address14 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameBeryl Mavis Gross
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2008)
RoleRetired
Correspondence AddressFlat 6 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameJames Shires
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1995)
RoleChartered Engineer
Correspondence AddressFlat 15 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameRobin Healey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Parkside Gardens
London
SW19 5ET
Director NameDiane Mary Cornelius
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2003)
RoleLaboratory Technician
Correspondence Address11 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameDorothy Eileen Gray
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(31 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2005)
RoleRetired
Correspondence Address5 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameMr Roger Gordon Mathews
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Durrington Park Road
Wimbledon
London
SW20 8NX
Director NameGillian Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(32 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2003)
RoleManager
Correspondence Address12 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Secretary NameMr Roger Gordon Mathews
NationalityBritish
StatusResigned
Appointed11 April 2003(32 years, 5 months after company formation)
Appointment Duration1 month (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Durrington Park Road
Wimbledon
London
SW20 8NX
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed13 May 2003(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(33 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2009)
RoleAccountant
Correspondence AddressFlat 12 Ridgway Court
109 Ridgway Wimbledon
London
SW19 4SQ
Director NameMrs Dawn Denise Burrows
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridgway Court
Ridgway
London
SW19 4SQ
Secretary NameMrs Dawn Denise Burrows
NationalityBritish
StatusResigned
Appointed01 July 2008(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridgway Court
Ridgway
London
SW19 4SQ
Director NameBarbara Falvey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(42 years after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ridgway Court 109 Ridgway
London
SW19 4SQ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 August 2009(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

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

Financials

Year2012
Net Worth£28,686
Cash£10,096
Current Liabilities£2,974

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

9 September 2020Micro company accounts made up to 24 December 2019 (5 pages)
10 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
10 December 2019Appointment of Mrs Carol Patricia Burckhardt as a director on 26 November 2019 (2 pages)
2 September 2019Micro company accounts made up to 24 December 2018 (5 pages)
13 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 24 December 2017 (5 pages)
14 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
17 July 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
24 January 2017Appointment of Miss Nita Vadhia as a director on 28 November 2016 (2 pages)
24 January 2017Appointment of Miss Nita Vadhia as a director on 28 November 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(6 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(6 pages)
24 May 2016Termination of appointment of Barbara Falvey as a director on 30 November 2015 (1 page)
24 May 2016Termination of appointment of Barbara Falvey as a director on 30 November 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
21 August 2015Director's details changed for Mr Peter John Shearlock on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Peter John Shearlock on 21 August 2015 (2 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(6 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(6 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(6 pages)
18 June 2015Director's details changed for Mrs Celia Elaine Dawson on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Patricia De Montfort on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Patricia De Montfort on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher De Montfort on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher De Montfort on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Celia Elaine Dawson on 18 June 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(6 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(6 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(6 pages)
18 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
13 March 2013Appointment of Barbara Falvey as a director (3 pages)
13 March 2013Appointment of Barbara Falvey as a director (3 pages)
28 November 2012Termination of appointment of Roger Mathews as a director (1 page)
28 November 2012Termination of appointment of Roger Mathews as a director (1 page)
26 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
6 June 2012Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages)
11 April 2012Appointment of Graham Bartholomew Limited as a secretary (3 pages)
11 April 2012Appointment of Graham Bartholomew Limited as a secretary (3 pages)
14 February 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page)
14 February 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page)
24 August 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
24 August 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
19 August 2010Termination of appointment of Dawn Burrows as a director (1 page)
19 August 2010Termination of appointment of Dawn Burrows as a director (1 page)
25 June 2010Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
25 June 2010Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages)
25 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page)
25 June 2010Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages)
25 June 2010Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages)
25 June 2010Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
25 June 2010Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages)
25 June 2010Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages)
25 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page)
25 June 2010Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
17 November 2009Annual return made up to 3 June 2009 (6 pages)
17 November 2009Annual return made up to 3 June 2009 (6 pages)
17 November 2009Termination of appointment of James Ferrier as a director (1 page)
17 November 2009Annual return made up to 3 June 2009 (6 pages)
17 November 2009Termination of appointment of James Ferrier as a director (1 page)
11 November 2009Appointment of Peter John Hearlock as a director (3 pages)
11 November 2009Appointment of Peter John Hearlock as a director (3 pages)
8 September 2009Secretary appointed jj homes (properties) LTD (1 page)
8 September 2009Secretary appointed jj homes (properties) LTD (1 page)
8 September 2009Registered office changed on 08/09/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page)
8 September 2009Appointment terminated secretary dawn burrows (1 page)
8 September 2009Appointment terminated secretary dawn burrows (1 page)
8 September 2009Registered office changed on 08/09/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page)
27 August 2009Appointment terminated director beryl gross (1 page)
27 August 2009Appointment terminated director beryl gross (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 03/06/08; full list of members (12 pages)
2 July 2009Secretary appointed dawn denise burrows (2 pages)
2 July 2009Secretary appointed dawn denise burrows (2 pages)
2 July 2009Return made up to 03/06/08; full list of members (12 pages)
18 June 2009Registered office changed on 18/06/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page)
18 June 2009Appointment terminate, secretary jones logged form (1 page)
18 June 2009Director appointed patricia de montfort (2 pages)
18 June 2009Director appointed christopher de montfort (2 pages)
18 June 2009Registered office changed on 18/06/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page)
18 June 2009Director appointed christopher de montfort (2 pages)
18 June 2009Appointment terminate, secretary jones logged form (1 page)
18 June 2009Director appointed patricia de montfort (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
29 July 2008Registered office changed on 29/07/2008 from 160 hook road surbiton surrey KT6 5BZ (1 page)
29 July 2008Appointment terminated secretary judith jones (1 page)
29 July 2008Registered office changed on 29/07/2008 from 160 hook road surbiton surrey KT6 5BZ (1 page)
29 July 2008Appointment terminated secretary judith jones (1 page)
15 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
3 July 2007Return made up to 03/06/07; no change of members (8 pages)
3 July 2007Return made up to 03/06/07; no change of members (8 pages)
30 June 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
19 June 2006Return made up to 03/06/06; no change of members (8 pages)
19 June 2006Return made up to 03/06/06; no change of members (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
26 May 2005Return made up to 03/06/05; full list of members (10 pages)
26 May 2005Return made up to 03/06/05; full list of members (10 pages)
20 April 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
15 June 2004Return made up to 03/06/04; no change of members (8 pages)
15 June 2004Return made up to 03/06/04; no change of members (8 pages)
21 April 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
18 July 2003Return made up to 03/06/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Return made up to 03/06/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 July 2003Registered office changed on 18/07/03 from: flat 14 ridgway court 109 ridgway wimbledon london. SW19 4SQ (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: flat 14 ridgway court 109 ridgway wimbledon london. SW19 4SQ (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
22 April 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
3 October 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
3 October 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
14 July 2002Return made up to 03/06/02; full list of members (14 pages)
14 July 2002Return made up to 03/06/02; full list of members (14 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 October 2001Amended accounts made up to 24 December 2000 (10 pages)
4 October 2001Amended accounts made up to 24 December 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
8 June 2001Return made up to 03/06/01; full list of members (13 pages)
8 June 2001Return made up to 03/06/01; full list of members (13 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
10 July 2000Full accounts made up to 24 December 1999 (9 pages)
10 July 2000Full accounts made up to 24 December 1999 (9 pages)
22 June 2000Return made up to 03/06/00; full list of members (13 pages)
22 June 2000Return made up to 03/06/00; full list of members (13 pages)
15 June 1999Return made up to 03/06/99; change of members (6 pages)
15 June 1999Return made up to 03/06/99; change of members (6 pages)
28 May 1999Full accounts made up to 24 December 1998 (9 pages)
28 May 1999Full accounts made up to 24 December 1998 (9 pages)
21 September 1998Full accounts made up to 24 December 1997 (9 pages)
21 September 1998Full accounts made up to 24 December 1997 (9 pages)
18 June 1998Return made up to 03/06/98; full list of members (6 pages)
18 June 1998Return made up to 03/06/98; full list of members (6 pages)
12 June 1997Return made up to 03/06/97; change of members (6 pages)
12 June 1997Return made up to 03/06/97; change of members (6 pages)
7 May 1997Full accounts made up to 24 December 1996 (9 pages)
7 May 1997Full accounts made up to 24 December 1996 (9 pages)
26 July 1996Full accounts made up to 24 December 1995 (10 pages)
26 July 1996Full accounts made up to 24 December 1995 (10 pages)
1 June 1996Return made up to 03/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1996Return made up to 03/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
20 November 1970Incorporation (15 pages)
20 November 1970Certificate of incorporation (1 page)
20 November 1970Incorporation (15 pages)
20 November 1970Certificate of incorporation (1 page)