Company NameThames Haven Management Company (Kingston) Limited
Company StatusActive
Company Number01161208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1974(50 years, 2 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 Mark Field
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(36 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Andrew Patrick Jordan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(41 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Banking Technology
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Harsha Priyantha Wickremasinghe
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(44 years after company formation)
Appointment Duration6 years, 1 month
RoleResearch Director
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Anthony John Swann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(44 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleProcurement - Public Domain
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Roger Patrick Maclaverty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(49 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Roger Patrick Maciaverty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(49 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Dilwyn Roger Davies
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1994)
RoleRetired
Correspondence Address11 Thames Haven
Surbiton
Surrey
KT6 4JA
Director NameMr Royce Edward Elliott
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2000)
RoleRetired
Correspondence Address9 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr James Whitehead
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2000)
RoleRetired
Correspondence Address20 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr Kenneth Lindsley Williams
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1997)
RoleRetired Postmaster Controller
Correspondence Address22 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Secretary NameMr Mark Adler
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address74 South Street
Dorking
Surrey
RH4 2HD
Director NameMargaret Ethel Davies
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(20 years, 8 months after company formation)
Appointment Duration10 years (resigned 28 October 2004)
RoleRetired
Correspondence Address11 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameLouise Mary Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(23 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameThomas George Langford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2003)
RoleRetired
Correspondence Address10 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameSheila Lilian Mitchell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(25 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameBernard Collins
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2006)
RoleRetired
Correspondence Address29 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameNeil Christopher Ward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(26 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameCol Robert John Sherville
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleRetired
Correspondence Address2 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Secretary NameThomas George Langford
NationalityBritish
StatusResigned
Appointed18 October 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address10 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameRedmond Shaw
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(28 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 October 2017)
RoleRetired Diplomat
Country of ResidenceEngland
Correspondence Address31 Thames Haven
48 Portsmouth Road
Surbiton
KT6 4JA
Director NameAnn Elledge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(29 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 January 2018)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address24 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Secretary NameRedmond Shaw
NationalityBritish
StatusResigned
Appointed18 August 2003(29 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 October 2017)
RoleRetired Diplomat
Country of ResidenceEngland
Correspondence Address31 Thames Haven
48 Portsmouth Road
Surbiton
KT6 4JA
Director NameJane Galdino Houghton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed21 December 2006(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2009)
RoleEuropean Sales Manager
Country of ResidenceEngland
Correspondence Address26 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr Peter Edward Beavan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(35 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr Martin Levey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(39 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMrs Eleanor Mary Fisher Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(43 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Thames Haven Portsmouth Road
Surbiton
KT6 4JA
Director NameMr Peter Scherschel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2023)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Secretary NameMr Desmond Gerrard Mitchell
StatusResigned
Appointed20 February 2020(46 years after company formation)
Appointment Duration1 week (resigned 27 February 2020)
RoleCompany Director
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Secretary NameMr Desmond Gerrard Mitchell
StatusResigned
Appointed11 March 2020(46 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2023)
RoleCompany Director
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMs Thowheetha Shaah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(46 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH

Location

Registered Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,596

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

19 January 2024Director's details changed for Mr Roger Patrick Maciaverty on 19 January 2024 (2 pages)
18 December 2023Appointment of Mr Roger Patrick Maciaverty as a director on 14 December 2023 (2 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
21 August 2023Termination of appointment of Desmond Gerrard Mitchell as a secretary on 17 August 2023 (1 page)
21 August 2023Termination of appointment of Peter Scherschel as a director on 16 August 2023 (1 page)
16 August 2023Termination of appointment of Eleanor Mary Fisher Mitchell as a director on 14 August 2023 (1 page)
8 March 2023Termination of appointment of Thowheetha Shaah as a director on 6 March 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 February 2021Director's details changed for Mr Mark Field on 13 February 2021 (2 pages)
21 January 2021Director's details changed for Mrs Eleanor Mary Fisher Mitchell on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Andrew Patrick Jordan on 21 January 2021 (2 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 July 2020Appointment of Ms Thowheetha Shaah as a director on 8 July 2020 (2 pages)
12 March 2020Appointment of Mr Desmond Gerrard Mitchell as a secretary on 11 March 2020 (2 pages)
27 February 2020Termination of appointment of Desmond Gerrard Mitchell as a secretary on 27 February 2020 (1 page)
20 February 2020Appointment of Mr Desmond Gerrard Mitchell as a secretary on 20 February 2020 (2 pages)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 November 2019Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 2 Kingston Hill Kingston upon Thames KT2 7NH (1 page)
14 November 2019Register(s) moved to registered office address 2 Kingston Hill Kingston upon Thames KT2 7NH (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Appointment of Mr Anthony John Swann as a director on 18 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 March 2018Appointment of Mr Harsha Priyantha Wickremasinghe as a director on 6 March 2018 (2 pages)
17 January 2018Appointment of Mr Peter Scherschel as a director on 16 January 2018 (2 pages)
17 January 2018Termination of appointment of Ann Elledge as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Ann Elledge as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Peter Edward Beavan as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Peter Edward Beavan as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Peter Scherschel as a director on 16 January 2018 (2 pages)
17 January 2018Termination of appointment of Louise Mary Taylor as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Louise Mary Taylor as a director on 17 January 2018 (1 page)
14 December 2017Appointment of Mrs Eleanor Mitchell as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mrs Eleanor Mitchell as a director on 14 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 27 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Levey as a director on 14 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Levey as a director on 14 November 2017 (1 page)
13 November 2017Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 13 November 2017 (1 page)
6 October 2017Termination of appointment of Redmond Shaw as a secretary on 3 October 2017 (1 page)
6 October 2017Termination of appointment of Redmond Shaw as a director on 3 October 2017 (1 page)
6 October 2017Termination of appointment of Redmond Shaw as a director on 3 October 2017 (1 page)
6 October 2017Termination of appointment of Redmond Shaw as a secretary on 3 October 2017 (1 page)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 December 2015Appointment of Mr Andrew Patrick Jordan as a director on 2 November 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Patrick Jordan as a director on 2 November 2015 (2 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (9 pages)
18 November 2015Annual return made up to 14 November 2015 no member list (9 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (9 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (9 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Appointment of Mr Martin Levey as a director (2 pages)
25 November 2013Appointment of Mr Martin Levey as a director (2 pages)
15 November 2013Annual return made up to 14 November 2013 no member list (8 pages)
15 November 2013Annual return made up to 14 November 2013 no member list (8 pages)
24 September 2013Termination of appointment of Sheila Mitchell as a director (1 page)
24 September 2013Termination of appointment of Sheila Mitchell as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (9 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (9 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (9 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (9 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (9 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (9 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 June 2010Termination of appointment of Neil Ward as a director (1 page)
1 June 2010Termination of appointment of Neil Ward as a director (1 page)
14 May 2010Appointment of Mr Mark Field as a director (2 pages)
14 May 2010Appointment of Mr Mark Field as a director (2 pages)
16 December 2009Appointment of Mr Peter Edward Beavan as a director (2 pages)
16 December 2009Appointment of Mr Peter Edward Beavan as a director (2 pages)
15 December 2009Termination of appointment of Jane Galdino Houghton as a director (1 page)
15 December 2009Termination of appointment of Jane Galdino Houghton as a director (1 page)
16 November 2009Director's details changed for Neil Christopher Ward on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Neil Christopher Ward on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Louise Mary Taylor on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Louise Mary Taylor on 14 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Jane Galdino Houghton on 14 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Ann Elledge on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 no member list (6 pages)
16 November 2009Director's details changed for Sheila Lilian Mitchell on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Redmond Shaw on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Ann Elledge on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Jane Galdino Houghton on 14 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 14 November 2009 no member list (6 pages)
16 November 2009Director's details changed for Redmond Shaw on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Sheila Lilian Mitchell on 14 November 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 November 2008Annual return made up to 14/11/08 (4 pages)
14 November 2008Annual return made up to 14/11/08 (4 pages)
3 October 2008Director's change of particulars / sheila mitchell / 29/09/2008 (1 page)
3 October 2008Director's change of particulars / sheila mitchell / 29/09/2008 (1 page)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 December 2007Annual return made up to 14/11/07 (6 pages)
12 December 2007Annual return made up to 14/11/07 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
12 December 2006Annual return made up to 14/11/06 (6 pages)
12 December 2006Annual return made up to 14/11/06 (6 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 December 2005Annual return made up to 14/11/05 (6 pages)
2 December 2005Annual return made up to 14/11/05 (6 pages)
21 July 2005Full accounts made up to 31 March 2005 (9 pages)
21 July 2005Full accounts made up to 31 March 2005 (9 pages)
30 November 2004Annual return made up to 14/11/04 (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Annual return made up to 14/11/04 (6 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
29 November 2003Annual return made up to 14/11/03 (6 pages)
29 November 2003Annual return made up to 14/11/03 (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 December 2002Annual return made up to 14/11/02 (6 pages)
13 December 2002Annual return made up to 14/11/02 (6 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
26 November 2001Annual return made up to 14/11/01 (5 pages)
26 November 2001Annual return made up to 14/11/01 (5 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (10 pages)
24 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (10 pages)
24 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Annual return made up to 14/11/98 (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Annual return made up to 14/11/98 (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
24 November 1997Annual return made up to 14/11/97 (4 pages)
24 November 1997Annual return made up to 14/11/97 (4 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
25 November 1996Annual return made up to 14/11/96 (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (8 pages)
25 November 1996Annual return made up to 14/11/96 (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Annual return made up to 14/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Annual return made up to 14/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)