Company NameNutbourne Management Company Limited
Company StatusActive
Company Number01019595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1971(52 years, 9 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 Josephine Paice
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(40 years after company formation)
Appointment Duration12 years, 9 months
RoleCredit Controler
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Colin Mock
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(49 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Kirstine Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(50 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJCFP Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 February 2022(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Thomas Wilson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1994)
RoleRetired
Correspondence Address19 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Director NameMr Jack Edwards
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleRetired
Correspondence Address8 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Director NameMr William Gaffyne
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2002)
RoleRetired
Correspondence Address15 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Director NameMr Peter Jackson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1994)
RoleRetired
Correspondence Address23 Hunters Mead
Motcombe
Shaftesbury
Dorset
SP7 9QG
Director NameMrs Katherine Larner
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1993)
RoleRetired
Correspondence Address1 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Secretary NameMrs Vivian Jackson
NationalityBritish
StatusResigned
Appointed06 April 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1994)
RoleCompany Director
Correspondence Address23 Hunters Mead
Motcombe
Shaftesbury
Dorset
SP7 9QG
Director NameKathleen Joyce Moulding
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 1999)
RoleRetired Schoolteacher
Correspondence Address2 Alderside Walk
Egham
Surrey
TW20 0LY
Director NameMr Edwin Rees-Hayward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1999)
RoleMechanical Design Engineer
Correspondence Address2 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Director NamePeter George Lucas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2003)
RoleManaging Director
Correspondence AddressFlat 7 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NameDavid Ashley Gyves
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 1995)
RoleProfessional Engineer
Correspondence AddressFlat 17 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Secretary NameGeorge Vincent Roger Moulding
NationalityBritish
StatusResigned
Appointed10 May 1994(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1999)
RoleRetired Engineer
Correspondence Address2 Alderside Walk
Egham
Surrey
TW20 0LY
Director NameFrank Mayfield Brown
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1998)
RoleRetired
Correspondence Address13 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NamePeter Arnold Malkin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 1999)
RoleTeacher
Correspondence Address5 Nutbourne Court
Staines
Middlesex
TW18 2LQ
Director NameMr Michael Geoffrey Peatfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(27 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 February 2021)
RoleVt Editor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameElizabeth Anne Harcombe Holder
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence Address23 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NameBob Crocker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(29 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 July 2011)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameAndrew Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(30 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2005)
RoleManager
Correspondence Address3 Jessamy Road
Weybridge
Surrey
KT13 8LB
Director NamePhyllis Margaret Cracknell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(30 years, 7 months after company formation)
Appointment Duration8 years (resigned 14 March 2010)
RoleRetired
Correspondence Address8 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NameTricia Louise Bendle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(31 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 July 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameChristopher Norman Leighton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2009)
RoleStation Officer Surrey Police
Correspondence Address19 Nutbourne Court
Riverside Road
Staines
Middlesex
TW18 2LQ
Director NameMark Frank Cornell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(37 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 15 March 2022)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJason William John Lawes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameLinda Wimpey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(40 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2019)
RoleRetired Pa To College Principal
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Jacqueline Mullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(45 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Roy Farrer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(47 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Derek John Woods
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Nutbourne Court Riverside Road
Staines
Middlesex
TW18 2LQ
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed08 January 1999(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2003)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed05 March 2003(31 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(44 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed12 September 2016(45 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2022)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

1 May 2020Micro company accounts made up to 31 December 2019 (9 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Linda Wimpey as a director on 24 January 2019 (1 page)
16 March 2020Appointment of Mr Roy Farrer as a director on 20 November 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
24 April 2017Appointment of Mrs Jacqueline Mullen as a director on 20 April 2017 (2 pages)
24 April 2017Appointment of Mrs Jacqueline Mullen as a director on 20 April 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 September 2016Appointment of Sneller Property Consultants Ltd as a secretary on 12 September 2016 (2 pages)
12 September 2016Appointment of Sneller Property Consultants Ltd as a secretary on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Property Consultants Ltd as a secretary on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Property Consultants Ltd as a secretary on 12 September 2016 (1 page)
13 April 2016Annual return made up to 6 April 2016 no member list (4 pages)
13 April 2016Annual return made up to 6 April 2016 no member list (4 pages)
1 February 2016Appointment of Sneller Property Consultants Ltd as a secretary on 29 January 2016 (2 pages)
1 February 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 February 2016 (1 page)
1 February 2016Appointment of Sneller Property Consultants Ltd as a secretary on 29 January 2016 (2 pages)
1 February 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 February 2016 (1 page)
29 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 January 2016 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
8 April 2014Annual return made up to 6 April 2014 no member list (4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
8 April 2013Annual return made up to 6 April 2013 no member list (4 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 July 2012Appointment of Linda Wimpey as a director (2 pages)
23 July 2012Appointment of Linda Wimpey as a director (2 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 6 April 2012 no member list (4 pages)
5 January 2012Termination of appointment of Jason Lawes as a director (1 page)
5 January 2012Termination of appointment of Jason Lawes as a director (1 page)
22 December 2011Appointment of Mrs Josephine Paice as a director (2 pages)
22 December 2011Appointment of Mrs Josephine Paice as a director (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 July 2011Termination of appointment of Bob Crocker as a director (1 page)
7 July 2011Termination of appointment of Bob Crocker as a director (1 page)
8 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 April 2010Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
21 April 2010Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Bob Crocker on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Bob Crocker on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages)
21 April 2010Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Bob Crocker on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages)
21 April 2010Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages)
18 March 2010Termination of appointment of Phyllis Cracknell as a director (1 page)
18 March 2010Termination of appointment of Phyllis Cracknell as a director (1 page)
16 December 2009Termination of appointment of Christopher Leighton as a director (1 page)
16 December 2009Termination of appointment of Christopher Leighton as a director (1 page)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 April 2009Annual return made up to 06/04/09 (4 pages)
15 April 2009Annual return made up to 06/04/09 (4 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
19 September 2008Director appointed jason william john lawes (2 pages)
19 September 2008Director appointed mark frank cornell (2 pages)
19 September 2008Director appointed mark frank cornell (2 pages)
19 September 2008Director appointed jason william john lawes (2 pages)
24 April 2008Annual return made up to 06/04/08 (3 pages)
24 April 2008Annual return made up to 06/04/08 (3 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 May 2007Annual return made up to 06/04/07 (2 pages)
14 May 2007Annual return made up to 06/04/07 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 May 2006Annual return made up to 06/04/06 (2 pages)
5 May 2006Annual return made up to 06/04/06 (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(2 pages)
29 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(2 pages)
11 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
10 May 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 May 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 March 2003Registered office changed on 14/03/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
8 May 2002Annual return made up to 06/04/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 2002Annual return made up to 06/04/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
22 May 2001Annual return made up to 06/04/01 (4 pages)
22 May 2001Annual return made up to 06/04/01 (4 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
27 April 2000Annual return made up to 06/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(4 pages)
27 April 2000Annual return made up to 06/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(4 pages)
6 January 2000Registered office changed on 06/01/00 from: the studio 45 baker street weybridge surrey KT13 8AE (1 page)
6 January 2000Registered office changed on 06/01/00 from: the studio 45 baker street weybridge surrey KT13 8AE (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 April 1999Annual return made up to 06/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1999Annual return made up to 06/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 2 alderside walk egahm surrey TW20 0LY (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 2 alderside walk egahm surrey TW20 0LY (1 page)
11 February 1999Director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (2 pages)
5 October 1998Full accounts made up to 31 December 1997 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 06/04/98
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 06/04/98
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Annual return made up to 06/04/97 (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (2 pages)
3 April 1997Full accounts made up to 31 December 1996 (2 pages)
3 April 1997Annual return made up to 06/04/97 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (3 pages)
7 October 1996Full accounts made up to 31 December 1995 (3 pages)
13 April 1996Annual return made up to 06/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1996Annual return made up to 06/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (2 pages)
10 April 1995Annual return made up to 06/04/95
  • 363(287) ‐ Registered office changed on 10/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 1995Annual return made up to 06/04/95
  • 363(287) ‐ Registered office changed on 10/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)