Company NameCourtfield (Chiswick) Residents Company Limited
Company StatusActive
Company Number01146060
CategoryPrivate Limited Company
Incorporation Date16 November 1973(50 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Ian Charles Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 1993(19 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8,Courtfield
67 Sutton Court Road,Grove Park
Chiswick,London
W4 3EQ
Director NameRichard John Mindham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(25 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness & Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Courtfield
61 Sutton Court Road
London
W4 3EQ
Director NameMr Kasemsak Potiaumpai
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Director NameDr Vijay Paul Bob Grover
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(27 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address63 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Kevin Robert Holohan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2003(29 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Courtfield
53-69 Sutton Court Road Chiswick
London
W4 3EQ
Director NameMr Michael Patrick Thomas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address369 Stables Court Sandy Springs
Georgia
United States
Director NameMrs Amie Thomas
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration27 years (resigned 04 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Courtfield
55 Suton Court Road Chiswick
London
W4 3EQ
Director NameMiss Sheila Kay Donaldson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2001)
RoleSystem Programer
Correspondence AddressFlat 9
69 Sutton Court Road
London
W4 3EQ
Director NameMr John Stanley Garner
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 December 2007)
RoleRetired
Correspondence Address7 Courtfield
65 Sutton Court Road Grove Park Chis
London
W4 3EQ
Director NameMrs Marjorie Ellen Gerrard
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 1999)
RoleRetired
Correspondence Address4 Courtfield
59 Sutton Court Road Grove Park Chiswi
London
W4 3EQ
Director NameMrs Gulzier Hirji
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1996)
RoleSecretary
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road Grove Park Chiswi
London
W4 3EQ
Director NameMr Nigel Ronald John Lea
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleDivisional Liquorsave Manager
Correspondence AddressFlat 3 Courtfield
57 Sutton Court Road Grove Park Chiswi
London
W4 3EQ
Director NameMr John Makin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCivil Servant
Correspondence AddressFlat6 Courtfield 63 Sutton Court Road
London
W4 3EQ
Director NameMiss Alison Ruth Moore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1994)
RoleSecretary
Correspondence AddressFlat 5 Courtfield
61 Sutton Court Road Grove Park Chiswi
London
W4 3EQ
Secretary NameMr Nigel Ronald John Lea
NationalityBritish
StatusResigned
Appointed13 June 1992(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressFlat 3 Courtfield
57 Sutton Court Road Grove Park Chiswi
London
W4 3EQ
Secretary NameMr Nicholas Ian Charles Brown
NationalityEnglish
StatusResigned
Appointed01 July 1993(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1996)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8,Courtfield
67 Sutton Court Road,Grove Park
Chiswick,London
W4 3EQ
Director NamePaul Allen Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address63 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameFelicity Christian Molyneaux-Cox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address57 Sutton Court Road
London
W4 3EQ
Director NameRobert Louis Peter Stephens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(20 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1999)
RoleChartered Surveyor
Correspondence Address66 Great Cumberland Place
London
W1H 7FD
Secretary NameFelicity Cox
NationalityBritish
StatusResigned
Appointed10 February 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1999)
RoleMarketing Manager
Correspondence Address3 Courtfield 53-59 Sutton Court Road
London
W4 3EQ
Director NameSian Vaughan Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2000)
RoleLegal Cashier
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road
London
W4 3EQ
Secretary NameSian Vaughan Williams
NationalityBritish
StatusResigned
Appointed01 May 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleLegal Cashier
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road
London
W4 3EQ
Director NameLance Potter Mordant
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(25 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 August 1999)
RoleProperty Consultant
Correspondence Address5 Courtfield
61 Sutton Court Road
London
E13 9NN
Director NameRoger Edwin John Gerard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(25 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameKeith Anthony Mortimer
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Correspondence AddressFlat 6 Courtfield
63 Sutton Court Road
London
W4 3EQ
Secretary NameKeith Anthony Mortimer
NationalityBritish
StatusResigned
Appointed27 October 2000(26 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2001)
RoleAccountant
Correspondence AddressFlat 6 Courtfield
63 Sutton Court Road
London
W4 3EQ
Director NameYvonne Patricia Seal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 19 September 2016)
RoleFreelance Hair Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Courtfield
57 Sutton Court Road Chiswick
London
W4 3EQ
Director NameJohn Patrick Phillips
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2004)
RoleManagement Consultant
Correspondence AddressFlat 9 Courtfield
53-69 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameMr Kasemsak Potiaumpai
NationalityBritish
StatusResigned
Appointed19 June 2001(27 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 November 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Director NameMr Stephen John Izatt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(34 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Courtfield 65 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Hugh Joseph Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2013(39 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtfield 59 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameDr Umapada Das
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Courtfield 53-69 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Jonathan William James Cudlipp
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(43 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Courtfield 53-69 Sutton Court Road
Chiswick
London
W4 3EQ

Location

Registered AddressCourtfield
53-69 Sutton Court Road
Chiswick
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £10Amie Thomas
11.11%
Ordinary
1 at £10Dr V. Grover & K. Grover
11.11%
Ordinary
1 at £10Hugh Joseph Hodgins & Anna Hodgins
11.11%
Ordinary
1 at £10Joan Dorothy Han Lewis & Yvonne Seal
11.11%
Ordinary
1 at £10K. Potiaumpai
11.11%
Ordinary
1 at £10Kevin Robert Hulchan & Katherine Meriel French
11.11%
Ordinary
1 at £10Mr Stephen Izatt
11.11%
Ordinary
1 at £10N. Brown
11.11%
Ordinary
1 at £10Richard John Mindham
11.11%
Ordinary

Financials

Year2014
Net Worth£32,879
Cash£35,099
Current Liabilities£2,920

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

25 October 1976Delivered on: 28 October 1976
Persons entitled: Lombard North Central LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of sutton court road, chiswick, london W4 as comprised in a lease dated 1.10.76.
Outstanding

Filing History

1 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
19 June 2023Termination of appointment of Richard John Mindham as a director on 7 June 2023 (1 page)
12 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
7 July 2022Termination of appointment of Jonathan William James Cudlipp as a director on 14 February 2022 (1 page)
1 July 2022Current accounting period extended from 29 September 2022 to 30 September 2022 (1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 December 2021Termination of appointment of Hugh Joseph Hodgins as a director on 21 June 2021 (1 page)
13 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
27 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
19 December 2020Termination of appointment of Kasemsak Potiaumpai as a secretary on 30 November 2020 (1 page)
15 October 2020Termination of appointment of Umapada Das as a director on 9 June 2019 (1 page)
10 October 2020Director's details changed for Doctor Vijay Paul Bob Grover on 1 September 2020 (2 pages)
4 October 2020Director's details changed for Mr Kevin Robert Holohan on 1 September 2020 (2 pages)
4 October 2020Director's details changed for Richard John Mindham on 1 September 2020 (2 pages)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 July 2019Director's details changed for Mr Michael Patrick Thomas on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Amie Thomas as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Michael Patrick Thomas as a director on 4 July 2019 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Appointment of Dr Umapada Das as a director on 1 March 2017 (2 pages)
4 July 2017Appointment of Dr Umapada Das as a director on 1 March 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Appointment of Mr Jonathan William James Cudlipp as a director on 1 March 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Appointment of Mr Jonathan William James Cudlipp as a director on 1 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 January 2017Termination of appointment of Yvonne Patricia Seal as a director on 19 September 2016 (1 page)
15 January 2017Termination of appointment of Yvonne Patricia Seal as a director on 19 September 2016 (1 page)
24 August 2016Termination of appointment of Stephen John Izatt as a director on 2 December 2015 (1 page)
24 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 90
(8 pages)
24 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 90
(8 pages)
24 August 2016Termination of appointment of Stephen John Izatt as a director on 2 December 2015 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
5 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 90
(13 pages)
5 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 90
(13 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2014Appointment of Mr Hugh Joseph Hodgins as a director (2 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(13 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(13 pages)
25 June 2014Termination of appointment of Roger Gerard as a director (1 page)
25 June 2014Termination of appointment of Roger Gerard as a director (1 page)
25 June 2014Appointment of Mr Hugh Joseph Hodgins as a director (2 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (13 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (13 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 July 2010Director's details changed for Roger Edwin John Gerard on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Roger Edwin John Gerard on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
20 July 2010Director's details changed for Roger Edwin John Gerard on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Kevin Robert Holohan on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Amie Thomas on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doctor Vijay Paul Bob Grover on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard John Mindham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Kevin Robert Holohan on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Yvonne Patricia Seal on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard John Mindham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Stephen Izatt on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doctor Vijay Paul Bob Grover on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Nicholas Ian Charles Brown on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Yvonne Patricia Seal on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Nicholas Ian Charles Brown on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Yvonne Patricia Seal on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Amie Thomas on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Stephen Izatt on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Amie Thomas on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Nicholas Ian Charles Brown on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Kevin Robert Holohan on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doctor Vijay Paul Bob Grover on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Richard John Mindham on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Stephen Izatt on 1 October 2009 (2 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (9 pages)
24 June 2009Return made up to 20/06/09; full list of members (9 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 August 2008Director appointed mr stephen izatt (2 pages)
18 August 2008Director appointed mr stephen izatt (2 pages)
18 August 2008Return made up to 20/06/08; full list of members (9 pages)
18 August 2008Return made up to 20/06/08; full list of members (9 pages)
15 August 2008Appointment terminated director john garner (1 page)
15 August 2008Appointment terminated director john garner (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
17 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 20/06/06; full list of members (5 pages)
26 June 2006Return made up to 20/06/06; full list of members (5 pages)
13 January 2006Return made up to 20/06/05; full list of members (16 pages)
13 January 2006Return made up to 20/06/05; full list of members (16 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 November 2004Return made up to 20/06/04; full list of members (12 pages)
30 November 2004Return made up to 20/06/04; full list of members (12 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 September 2003Return made up to 20/06/03; no change of members (10 pages)
8 September 2003Return made up to 20/06/03; no change of members (10 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
15 August 2002Return made up to 20/06/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
15 August 2002Return made up to 20/06/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (1 page)
4 June 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 June 2000Full accounts made up to 29 September 1999 (7 pages)
2 June 2000Full accounts made up to 29 September 1999 (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
5 July 1999Return made up to 13/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/07/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Return made up to 13/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/07/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 29 September 1998 (8 pages)
7 June 1999Full accounts made up to 29 September 1998 (8 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
9 July 1998Return made up to 13/06/98; no change of members (6 pages)
9 July 1998Full accounts made up to 29 September 1997 (8 pages)
9 July 1998Return made up to 13/06/98; no change of members (6 pages)
9 July 1998Full accounts made up to 29 September 1997 (8 pages)
7 July 1997Full accounts made up to 29 September 1996 (8 pages)
7 July 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1997Full accounts made up to 29 September 1996 (8 pages)
7 July 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996Director resigned (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (1 page)
17 July 1996Return made up to 13/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996Return made up to 13/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1996Full accounts made up to 29 September 1995 (5 pages)
23 February 1996Registered office changed on 23/02/96 from: 29/39 london road., Twickenham middlesex TW1 3SZ (1 page)
23 February 1996Registered office changed on 23/02/96 from: 29/39 london road., Twickenham middlesex TW1 3SZ (1 page)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Full accounts made up to 29 September 1994 (5 pages)
23 February 1996Full accounts made up to 29 September 1994 (5 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Full accounts made up to 29 September 1995 (5 pages)
20 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1973Certificate of incorporation (10 pages)
16 November 1973Certificate of incorporation (10 pages)