Company NameRiverside Court Management Company Limited
Company StatusActive
Company Number01152914
CategoryPrivate Limited Company
Incorporation Date20 December 1973(50 years, 4 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 NameMr Chusak Himathongkom
Date of BirthMarch 1933 (Born 91 years ago)
NationalityThai
StatusCurrent
Appointed07 May 1991(17 years, 4 months after company formation)
Appointment Duration33 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11/20 Soi Saens Ivecin 25
Sukhumvit Soi 55
Bangkok
Foreign
Director NameMrs Barbara Ellen Pendleton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(21 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmerston Road
Twickenham
Middlesex
TW2 7QS
Director NameAnthony Joseph Downey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(25 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleEstates Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameDr Brian John Hilton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(25 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameChristopher John Glanville
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(25 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Ridge
Woods Road, Caversham
Reading
Berkshire
RG4 6NA
Director NameRobert Mackintosh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(26 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameSheila Endley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(27 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameMrs Mary Joan Tate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(28 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Church Way
Iffley
Oxford
Oxfordshire
OX4 4EG
Director NameMohamed Sheikh Ibrahim
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySudanese
StatusCurrent
Appointed21 May 2003(29 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameMr Michael Reddy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(29 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameMr Vincent Charles Rex
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(33 years, 4 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Riverside Court
Promenade Road
Caversham
Berkshire
RG4 8AL
Director NameGerard Skerritt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2009(35 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleDirector Of Sales Hotel Business
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameStephen Anthony Axtell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(36 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleTech Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside Court
Caversham
Reading
RG4 8AL
Director NameMiss Mary Morrison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(37 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMrs Kathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2012(38 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Henry Francis Prince
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 2012(39 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2013(39 years after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Philip John Whatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(39 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMrq Robert Alexander Bond
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(39 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleLawyer
Country of ResidenceChina
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Michael Edward Bond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(39 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMrs Wendy Bond
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(40 years, 4 months after company formation)
Appointment Duration10 years
RoleUnknown
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMiss Angela Robyn Marriott
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(42 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMrs Maureen Brindle
Date of BirthMay 1942 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside Court Riverside Court
Caversham
Reading
RG4 8AL
Director NameMs Tiina Harrison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed28 June 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Analyst Consultant
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Christopher James Gold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Riverside Court Riverside Court
Caversham
Reading
RG4 8AL
Director NameMr Ananth Subramony Ranjan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address22 Riverside Court Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Director NameMrs Louise Alison Ashmore Gilmour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(45 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr John Richard Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Riverside Court
Caversham
Reading
RG4 8AL
Director NameMs Hella Bjerre Shiel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed29 May 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Riverside Court
Caversham
Reading
RG4 8AL
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 March 2024(50 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Secretary NameAnthony Joseph Downey
NationalityBritish
StatusResigned
Appointed14 May 2000(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 October 2010)
RoleEstates Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Riverside Court
Caversham
Reading
Berkshire
RG4 8AL
Secretary NameMr Stephen Anthony Axtell
StatusResigned
Appointed15 September 2016(42 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 February 2017)
RoleCompany Director
Correspondence AddressAscot House Finchampstead Road
Wokingham
Berkshire
RG40 2NW
Secretary NameMr Martin Cleaver
StatusResigned
Appointed11 June 2020(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 2021)
RoleCompany Director
Correspondence AddressUnit 4 Anvil Court
Denmark Street
Wokingham
Berkshire
RG40 2BB
Secretary NameCleaver Property Management Ltd (Corporation)
StatusResigned
Appointed09 July 2021(47 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2022)
Correspondence AddressUnit 4 Anvil Court Denmark Street
Wokingham
RG40 2BB
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressOctagon House
20 Hook Road
Epsom
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £10Ms K. Murphy
6.67%
Ordinary
-OTHER
30.00%
-
1 at £10Dr B.j. Hilton
3.33%
Ordinary
1 at £10E.j. Milson
3.33%
Ordinary
1 at £10G. Himathongkom
3.33%
Ordinary
1 at £10Michael Reddy
3.33%
Ordinary
1 at £10Mr A.j. Downey
3.33%
Ordinary
1 at £10Mr C.j. Glanville
3.33%
Ordinary
1 at £10Mr Christopher James Gold
3.33%
Ordinary
1 at £10Mr E.j. Kleis
3.33%
Ordinary
1 at £10Mr Gerard Skerritt
3.33%
Ordinary
1 at £10Mr J.r. Evans
3.33%
Ordinary
1 at £10Mr M. Schatunowski
3.33%
Ordinary
1 at £10Mr R. Mackintosh
3.33%
Ordinary
1 at £10Mr R.c. Oliver
3.33%
Ordinary
1 at £10Mr Vincent Charles Rex
3.33%
Ordinary
1 at £10Mrs B. Pendleton
3.33%
Ordinary
1 at £10Mrs G.j. Whatley
3.33%
Ordinary
1 at £10Mrs M. Imbrahim
3.33%
Ordinary
1 at £10Mrs M.j. Tate
3.33%
Ordinary
1 at £10Mrs S. Endley
3.33%
Ordinary

Financials

Year2014
Net Worth£5,203

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

17 December 2020Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 17 December 2020 (1 page)
23 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
24 June 2020Appointment of Mr Martin Cleaver as a secretary on 11 June 2020 (2 pages)
11 June 2020Appointment of Ms Hella Bjerre Shiel as a director on 29 May 2020 (2 pages)
9 June 2020Appointment of Mr John Richard Evans as a director on 27 May 2020 (2 pages)
9 June 2020Termination of appointment of Alan Duncan Gilmour as a director on 27 May 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 September 2019Termination of appointment of Robin Sanderson Marriott as a director on 12 September 2019 (1 page)
11 September 2019Appointment of Mrs Louise Alison Ashmore Gilmour as a director on 11 September 2019 (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with updates (7 pages)
17 December 2018Appointment of Mr Ananth Subramony Ranjan as a director on 24 August 2018 (2 pages)
17 December 2018Termination of appointment of Edward John Kleis as a director on 24 August 2018 (1 page)
20 November 2018Termination of appointment of Vincent Rex as a secretary on 1 November 2018 (1 page)
20 November 2018Termination of appointment of Simon Parker as a director on 13 August 2018 (1 page)
20 November 2018Appointment of Mr Alan Duncan Gilmour as a director on 13 August 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
13 October 2017Appointment of Ms Tiina Harrison as a director on 28 June 2017 (2 pages)
13 October 2017Termination of appointment of Michael Schatunowski as a director on 6 October 2016 (1 page)
13 October 2017Termination of appointment of Michael Schatunowski as a director on 6 October 2016 (1 page)
13 October 2017Appointment of Mr. Christopher James Gold as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mrs Maureen Brindle as a director on 28 June 2017 (2 pages)
13 October 2017Appointment of Ms Tiina Harrison as a director on 28 June 2017 (2 pages)
13 October 2017Termination of appointment of Roy Charles Oliver as a director on 17 February 2017 (1 page)
13 October 2017Appointment of Mrs Maureen Brindle as a director on 28 June 2017 (2 pages)
13 October 2017Termination of appointment of Roy Charles Oliver as a director on 17 February 2017 (1 page)
13 October 2017Appointment of Mr. Christopher James Gold as a director on 13 October 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
29 May 2017Director's details changed for Stephen Anthony Axtell on 29 May 2017 (2 pages)
29 May 2017Director's details changed for Stephen Anthony Axtell on 29 May 2017 (2 pages)
2 February 2017Termination of appointment of Stephen Anthony Axtell as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Vincent Rex as a secretary on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Stephen Anthony Axtell as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Vincent Rex as a secretary on 2 February 2017 (2 pages)
15 September 2016Appointment of Mr Stephen Anthony Axtell as a secretary on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Stephen Anthony Axtell as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Michael Schatunowski as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Michael Schatunowski as a secretary on 15 September 2016 (1 page)
12 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 July 2016Director's details changed for Robin Sanderson Marriott on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Stephen Anthony Axtell on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 7 July 2016 (1 page)
7 July 2016Director's details changed for Stephen Anthony Axtell on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 7 July 2016 (1 page)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(17 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(17 pages)
7 July 2016Director's details changed for Robin Sanderson Marriott on 7 July 2016 (2 pages)
22 February 2016Appointment of Miss Angela Robyn Marriott as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Miss Angela Robyn Marriott as a director on 22 February 2016 (2 pages)
1 September 2015Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 1 September 2015 (1 page)
3 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 June 2015Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015 (1 page)
8 June 2015Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015 (1 page)
8 June 2015Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(28 pages)
8 June 2015Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(28 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(28 pages)
13 May 2015Termination of appointment of Nicholas John Wakefield as a director on 23 July 2014 (1 page)
13 May 2015Termination of appointment of Nicholas John Wakefield as a director on 23 July 2014 (1 page)
23 October 2014Termination of appointment of Christopher James Gold as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of Christopher James Gold as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of John Richard Evans as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of John Richard Evans as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of Christopher James Gold as a director on 2 September 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(33 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(33 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(33 pages)
14 May 2014Director's details changed for Mrs Wndy Bond on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Wndy Bond on 14 May 2014 (2 pages)
13 May 2014Appointment of Mrs Wndy Bond as a director (2 pages)
13 May 2014Appointment of Mrs Wndy Bond as a director (2 pages)
9 May 2014Termination of appointment of Nicholas Trundle as a director (1 page)
9 May 2014Termination of appointment of Nicholas Trundle as a director (1 page)
2 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
24 April 2014Termination of appointment of John Wakefield as a director (1 page)
24 April 2014Termination of appointment of Jean Thompson as a director (1 page)
24 April 2014Termination of appointment of Jean Thompson as a director (1 page)
24 April 2014Termination of appointment of John Wakefield as a director (1 page)
29 November 2013Appointment of Mr Michael Schatunowski as a secretary (1 page)
29 November 2013Termination of appointment of Christopher Gold as a secretary (1 page)
29 November 2013Termination of appointment of Christopher Gold as a secretary (1 page)
29 November 2013Appointment of Mr Michael Schatunowski as a secretary (1 page)
14 October 2013Appointment of Mr Michael Edward Bond as a director (2 pages)
14 October 2013Appointment of Mr Michael Edward Bond as a director (2 pages)
10 October 2013Appointment of Mrq Robert Alexander Bond as a director (2 pages)
10 October 2013Appointment of Mrq Robert Alexander Bond as a director (2 pages)
9 October 2013Termination of appointment of Ruby Paxton as a director (1 page)
9 October 2013Termination of appointment of Ruby Paxton as a director (1 page)
4 September 2013Appointment of Mr Philip John Whatley as a director (2 pages)
4 September 2013Appointment of Mr Philip John Whatley as a director (2 pages)
25 July 2013Appointment of Ms Ruby Paxton as a director (2 pages)
25 July 2013Appointment of Ms Ruby Paxton as a director (2 pages)
17 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (33 pages)
17 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (33 pages)
17 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (33 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 May 2013Appointment of Mrs Kathleen Murphy as a director (2 pages)
9 May 2013Appointment of Mrs Kathleen Murphy as a director (2 pages)
4 January 2013Appointment of Mr James Alexander Murphy as a director (2 pages)
4 January 2013Appointment of Mr Henry Francis Prince as a director (2 pages)
4 January 2013Appointment of Mr James Alexander Murphy as a director (2 pages)
4 January 2013Appointment of Mr Henry Francis Prince as a director (2 pages)
27 November 2012Termination of appointment of Enid Philip as a director (1 page)
27 November 2012Termination of appointment of Enid Philip as a director (1 page)
9 October 2012Appointment of Mr Simon Parker as a director (2 pages)
9 October 2012Appointment of Mr Simon Parker as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 June 2012Termination of appointment of Gleniss Whatley as a director (1 page)
8 June 2012Termination of appointment of Deborah Hastings as a director (1 page)
8 June 2012Termination of appointment of Deborah Hastings as a director (1 page)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (31 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (31 pages)
8 June 2012Termination of appointment of Neil Owen as a director (1 page)
8 June 2012Termination of appointment of Neil Owen as a director (1 page)
8 June 2012Termination of appointment of Gleniss Whatley as a director (1 page)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (31 pages)
23 September 2011Appointment of Miss Mary Morrison as a director (2 pages)
23 September 2011Appointment of Miss Mary Morrison as a director (2 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 June 2011Director's details changed for Deborah June Bufton on 30 October 2010 (2 pages)
7 June 2011Director's details changed for Deborah June Bufton on 30 October 2010 (2 pages)
7 June 2011Termination of appointment of Anthony Downey as a secretary (1 page)
7 June 2011Termination of appointment of Anthony Downey as a secretary (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (33 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (33 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (33 pages)
17 November 2010Appointment of Christopher James Gold as a secretary (2 pages)
17 November 2010Appointment of Christopher James Gold as a secretary (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Appointment of Robin Sanderson Marriott as a director (3 pages)
13 July 2010Appointment of Robin Sanderson Marriott as a director (3 pages)
12 July 2010Appointment of Stephen Anthony Axtell as a director (2 pages)
12 July 2010Appointment of Stephen Anthony Axtell as a director (2 pages)
10 June 2010Director's details changed for Sheila Endley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dr Brian John Hilton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas John Wakefield on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas Reginald Edward Trundle on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gleniss Joy Whatley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr John Richard Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gerard Skerritt on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mohamed Sheikh Ibrahim on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patricia May Francis Milsom on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Roy Charles Oliver on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr John Richard Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Vincent Charles Rex on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gleniss Joy Whatley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gleniss Joy Whatley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Jean Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Chusak Himathongkom on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (27 pages)
10 June 2010Director's details changed for Neil William Owen on 1 October 2009 (2 pages)
10 June 2010Termination of appointment of Henry Moore as a director (1 page)
10 June 2010Termination of appointment of Irene Moore as a director (1 page)
10 June 2010Director's details changed for Mr John Richard Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Anthony Joseph Downey on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Roy Charles Oliver on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Deborah June Bufton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Roy Charles Oliver on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sheila Endley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patricia May Francis Milsom on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Edward John Kleis on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Michael Schatunowski on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher John Glanville on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas Reginald Edward Trundle on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Edward John Kleis on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Vincent Charles Rex on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Edward John Kleis on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas Reginald Edward Trundle on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gerard Skerritt on 1 October 2009 (2 pages)
10 June 2010Termination of appointment of Henry Moore as a director (1 page)
10 June 2010Director's details changed for Neil William Owen on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Anthony Joseph Downey on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher James Gold on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patricia May Francis Milsom on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas John Wakefield on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Neil William Owen on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher James Gold on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Nicholas John Wakefield on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Enid Margaret Philip on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mohamed Sheikh Ibrahim on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (27 pages)
10 June 2010Director's details changed for Enid Margaret Philip on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher James Gold on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Deborah June Bufton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sheila Endley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher John Glanville on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dr Brian John Hilton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Chusak Himathongkom on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (27 pages)
10 June 2010Director's details changed for Robert Mackintosh on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Michael Schatunowski on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Michael Schatunowski on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Jean Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Jean Thompson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Vincent Charles Rex on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mohamed Sheikh Ibrahim on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Robert Mackintosh on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dr Brian John Hilton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Anthony Joseph Downey on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Robert Mackintosh on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gerard Skerritt on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Chusak Himathongkom on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Enid Margaret Philip on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Deborah June Bufton on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher John Glanville on 1 October 2009 (2 pages)
10 June 2010Termination of appointment of Irene Moore as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2009Return made up to 07/06/09; full list of members (22 pages)
9 June 2009Return made up to 07/06/09; full list of members (22 pages)
8 June 2009Appointment terminated director kenneth mackenzie (1 page)
8 June 2009Appointment terminated director kenneth mackenzie (1 page)
13 March 2009Director appointed gerard skerritt (2 pages)
13 March 2009Director appointed gerard skerritt (2 pages)
7 November 2008Appointment terminated director gloria smith (1 page)
7 November 2008Appointment terminated director gloria smith (1 page)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 07/06/08; full list of members (24 pages)
10 June 2008Appointment terminated director ronald butchart (1 page)
10 June 2008Return made up to 07/06/08; full list of members (24 pages)
10 June 2008Appointment terminated director ronald butchart (1 page)
27 February 2008Director appointed nicholas john wakefield (1 page)
27 February 2008Director appointed nicholas john wakefield (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
20 August 2007Return made up to 07/06/07; full list of members (24 pages)
20 August 2007Return made up to 07/06/07; full list of members (24 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007New director appointed (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007New director appointed (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
9 January 2007Return made up to 07/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 January 2007Return made up to 07/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane east hampstead bracknell berkshire RG12 7BN (1 page)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane east hampstead bracknell berkshire RG12 7BN (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2005Return made up to 07/06/05; change of members (21 pages)
4 July 2005Return made up to 07/06/05; change of members (21 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
20 August 2004Registered office changed on 20/08/04 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
20 August 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 February 2004New director appointed (3 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
3 July 2003Return made up to 07/06/03; full list of members (23 pages)
3 July 2003Return made up to 07/06/03; full list of members (23 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Return made up to 07/06/02; full list of members (22 pages)
28 June 2002Return made up to 07/06/02; full list of members (22 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Return made up to 07/06/01; change of members (16 pages)
23 July 2001Director resigned (1 page)
23 July 2001Return made up to 07/06/01; change of members (16 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
5 September 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(16 pages)
5 September 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(16 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
20 July 1999Return made up to 07/06/99; full list of members (16 pages)
20 July 1999Return made up to 07/06/99; full list of members (16 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
31 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
31 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Return made up to 07/06/96; change of members (16 pages)
18 July 1996Director resigned (1 page)
18 July 1996Return made up to 07/06/96; change of members (16 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: somerset house (2ND) floor blagrave street reading berks RG1 1QB (1 page)
16 October 1995Registered office changed on 16/10/95 from: somerset house (2ND) floor blagrave street reading berks RG1 1QB (1 page)
3 July 1995Return made up to 07/06/95; full list of members (16 pages)
3 July 1995Return made up to 07/06/95; full list of members (16 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 December 1973Incorporation (13 pages)
20 December 1973Incorporation (13 pages)