Company NameLark Avenue Residents Association Limited
DirectorsMark Kingdon and Thomas Michael Elliott
Company StatusActive
Company Number01136893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1973(50 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Kingdon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(41 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Thomas Michael Elliott
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed23 December 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address11 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Kevin Donald Heath
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 October 2004)
RoleComputer Consultant
Correspondence Address42 Waters Drive
Staines
Middlesex
TW18 4RJ
Director NameMs Pauline Sparling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2000)
RoleRetired
Correspondence Address32 Lark Avenue
Staines
Middlesex
TW18 4RX
Secretary NameMr Kevin Donald Heath
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address42 Waters Drive
Staines
Middlesex
TW18 4RJ
Director NameSue Barlow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2003)
RolePersonal Assistant
Correspondence Address30 Lark Avenue
Staines
Middlesex
TW18 4RX
Director NameLeslie Beard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(26 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2001)
RoleOfficer
Correspondence Address31 Lark Avenue
Staines
Middlesex
TW18 4RX
Secretary NameSue Barlow
NationalityBritish
StatusResigned
Appointed20 July 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2003)
RolePersonal Assistant
Correspondence Address30 Lark Avenue
Staines
Middlesex
TW18 4RX
Director NameMark Robert Griffiths
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 September 2002)
RoleIT Consultant
Correspondence Address45 Lark Avenue
Moormede Park
Staines
Middlesex
TW18 4RX
Director NameBrett Robert Lowrey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2004)
RoleEngineer
Correspondence Address21 Lark Avenue
Moormede Park
Staines
Middlesex
TW18 4RX
Secretary NameBrett Lowery
NationalityBritish
StatusResigned
Appointed06 October 2003(30 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 January 2014)
RoleResearch Engineer
Correspondence Address21 Lark Avenue
Moormede Park
Staines
Middlesex
TW18 4RX
Director NameAlex Robson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(31 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 25 March 2014)
RoleBuyer
Country of ResidenceEngland
Correspondence Address45 Lark Avenue
Mourmede Park
Staines
Middlesex
TW18 4RX
Director NameTara Scott Lee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(31 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 October 2005)
RoleChartered Accountant
Correspondence Address53 Lark Avenue
Moormede Park
Staines
Middlesex
TW18 4RX
Secretary NameLowrey Brett Robert
NationalityBritish
StatusResigned
Appointed25 October 2004(31 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 2004)
RoleEngineer
Correspondence Address21 Lark Avenue
Moormede Park
Staines
Middlesex
TW18 4RX
Director NameAdrian Demello
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(32 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 2015)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence AddressC/O 2manageproperty Ltd 11 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMrs Ann Valerie Lovegrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr John Maxwell Baldwin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(39 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 September 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O 2manageproperty Ltd 11 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary NameBrett Lowery
StatusResigned
Appointed22 January 2014(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2015)
RoleCompany Director
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMrs Marianne Robson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(42 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2023)
RoleBuyer
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Frances Helen Mary Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(42 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed21 January 2014(40 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 February 2014)
Correspondence AddressAlbany House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£31,694
Cash£29,437
Current Liabilities£1,055

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

12 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
21 November 2023Termination of appointment of Frances Helen Mary Taylor as a director on 21 November 2023 (1 page)
21 November 2023Termination of appointment of Marianne Robson as a director on 21 November 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 June 2020Registered office address changed from C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 18 June 2020 (1 page)
23 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 September 2017Termination of appointment of John Maxwell Baldwin as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of John Maxwell Baldwin as a director on 12 September 2017 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
21 March 2016Appointment of Mr Thomas Elliot as a director on 9 December 2015 (2 pages)
21 March 2016Appointment of Mr Thomas Elliot as a director on 9 December 2015 (2 pages)
18 March 2016Appointment of Ms Frances Helen Mary Taylor as a director on 9 December 2015 (2 pages)
18 March 2016Appointment of Ms Frances Helen Mary Taylor as a director on 9 December 2015 (2 pages)
17 March 2016Termination of appointment of Adrian Demello as a director on 9 December 2015 (1 page)
17 March 2016Termination of appointment of Adrian Demello as a director on 9 December 2015 (1 page)
17 March 2016Appointment of Mrs Marianne Robson as a director on 9 December 2015 (2 pages)
17 March 2016Appointment of Mrs Marianne Robson as a director on 9 December 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Appointment of 2Manageproperty Ltd as a secretary on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN to C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN to C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 23 December 2015 (1 page)
23 December 2015Appointment of 2Manageproperty Ltd as a secretary on 23 December 2015 (2 pages)
14 October 2015Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page)
17 September 2015Appointment of Mark Kingdon as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mark Kingdon as a director on 17 September 2015 (2 pages)
7 July 2015Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page)
7 July 2015Annual return made up to 15 June 2015 no member list (3 pages)
7 July 2015Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page)
7 July 2015Annual return made up to 15 June 2015 no member list (3 pages)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 July 2014Annual return made up to 15 June 2014 no member list (3 pages)
24 July 2014Director's details changed for Adrian Demello on 15 June 2014 (2 pages)
24 July 2014Director's details changed for Adrian Demello on 15 June 2014 (2 pages)
24 July 2014Annual return made up to 15 June 2014 no member list (3 pages)
7 April 2014Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages)
25 March 2014Termination of appointment of Alex Robson as a director (1 page)
25 March 2014Termination of appointment of Alex Robson as a director (1 page)
13 February 2014Termination of appointment of Udl Ltd as a secretary (1 page)
13 February 2014Termination of appointment of Udl Ltd as a secretary (1 page)
22 January 2014Appointment of Brett Lowery as a secretary (2 pages)
22 January 2014Appointment of Brett Lowery as a secretary (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Appointment of Udl Ltd as a secretary (2 pages)
21 January 2014Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 21 January 2014 (1 page)
21 January 2014Appointment of Udl Ltd as a secretary (2 pages)
21 January 2014Termination of appointment of Brett Lowery as a secretary (1 page)
21 January 2014Termination of appointment of Brett Lowery as a secretary (1 page)
6 September 2013Appointment of Mr John Maxwell Baldwin as a director (2 pages)
6 September 2013Appointment of Mr John Maxwell Baldwin as a director (2 pages)
23 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
23 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
29 January 2013Appointment of Valerie Lovegrove as a director (2 pages)
29 January 2013Appointment of Valerie Lovegrove as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
18 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
28 June 2010Director's details changed for Alex Robson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Alex Robson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Adrian Demello on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Adrian Demello on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Adrian Demello on 1 June 2010 (2 pages)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
28 June 2010Director's details changed for Alex Robson on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 June 2009Annual return made up to 15/06/09 (2 pages)
24 June 2009Annual return made up to 15/06/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Appointment terminated secretary lowrey brett robert (1 page)
11 November 2008Appointment terminated secretary lowrey brett robert (1 page)
11 November 2008Appointment terminated secretary kevin heath (1 page)
11 November 2008Annual return made up to 15/06/08 (2 pages)
11 November 2008Appointment terminated secretary kevin heath (1 page)
11 November 2008Annual return made up to 15/06/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 June 2007Annual return made up to 15/06/07 (5 pages)
29 June 2007Annual return made up to 15/06/07 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Annual return made up to 15/06/06 (5 pages)
11 July 2006Annual return made up to 15/06/06 (5 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
15 September 2005Annual return made up to 15/06/05 (5 pages)
15 September 2005Annual return made up to 15/06/05 (5 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 August 2004Annual return made up to 15/06/04 (4 pages)
2 August 2004Annual return made up to 15/06/04 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
30 July 2003Annual return made up to 15/06/03 (5 pages)
30 July 2003Annual return made up to 15/06/03 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
7 August 2002Annual return made up to 15/06/02 (5 pages)
7 August 2002Annual return made up to 15/06/02 (5 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 September 2000Annual return made up to 15/06/00
  • 363(287) ‐ Registered office changed on 18/09/00
(3 pages)
18 September 2000Annual return made up to 15/06/00
  • 363(287) ‐ Registered office changed on 18/09/00
(3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
23 November 1999Full accounts made up to 30 April 1999 (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (7 pages)
12 July 1999Annual return made up to 15/06/99 (4 pages)
12 July 1999Annual return made up to 15/06/99 (4 pages)
18 May 1999Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page)
18 May 1999Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
10 September 1998Annual return made up to 15/06/98 (4 pages)
10 September 1998Annual return made up to 15/06/98 (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
27 July 1997Annual return made up to 15/06/97 (4 pages)
27 July 1997Annual return made up to 15/06/97 (4 pages)
25 July 1996Annual return made up to 15/06/96 (4 pages)
25 July 1996Annual return made up to 15/06/96 (4 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 August 1995Annual return made up to 15/06/95 (4 pages)
7 August 1995Annual return made up to 15/06/95 (4 pages)
28 September 1973Incorporation (20 pages)
28 September 1973Incorporation (20 pages)