Company NameMatthias Court Management Co (Richmond Upon Thames) Limited
Company StatusActive
Company Number01161301
CategoryPrivate Limited Company
Incorporation Date26 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 NameGerald Mark Owen Wimshurst
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(43 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Stuart Robert Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressMatthias Court Church Road
Richmond
TW10 6LL
Director NameMr Conrad Thomas Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(47 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Mark Stephen Jardine Thornton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(50 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Malcolm Leslie Stokes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(50 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleRetired
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Mark Thornton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(50 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 August 2019(45 years, 5 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Michael Sidney Fielding
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1993)
RoleSurveyor & Valuer
Correspondence Address210 Amyand Park Road
Twickenham
Middlesex
TW1 3HY
Secretary NameMrs Gillian Fielding
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address34 Portmore Park Road
Weybridge
Surrey
KT13 8ES
Director NameMrs Yvonne Charman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address30 Matthias Court
Richmond
Surrey
TW10 6LL
Director NameMr Paul Anthony Griffith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressFlat 4 Matthias Court
Mount Ararat Road
Richmond Upon Thames
Surrey
TW10 6LL
Director NameMr Christopher Henry Hicks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Matthias Court
Mount Ararat Road
Richmond
Surrey
TW10 6LL
Director NameMr Pushkar Saxena
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressFlat 33 Matthias Court
Mount Ararat Road
Richmond
Surrey
TW10 6LL
Secretary NameMrs Yvonne Charman
NationalityBritish
StatusResigned
Appointed12 March 1993(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1994)
RoleComputer Consultant
Correspondence Address30 Matthias Court
Richmond
Surrey
TW10 6LL
Director NameMr Paul Ciprini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 August 1998)
RoleInsurance Broker
Correspondence AddressFlat 29 Matthias Court
Mount Ararat Road
Richmond
Surrey
TW10 6LL
Secretary NameMr Christopher Henry Hicks
NationalityBritish
StatusResigned
Appointed08 August 1994(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Matthias Court
Mount Ararat Road
Richmond
Surrey
TW10 6LL
Director NameMr Adrian Stuart Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManorside
Lower Limpley Stoke
Bath
BA2 7FR
Secretary NameMr Patrick Joseph McCloy
NationalityBritish
StatusResigned
Appointed28 January 1999(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynes House
Bishops Cannings
Devizes
Wiltshire
SN10 2LD
Director NameHenrietta Sophie Kitto
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 January 2000)
RoleActuary
Correspondence AddressFlat 8 Matthias Court
Church Road
Richmond
Surrey
TW10 6LL
Director NameJosaphine Andrews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 November 2016)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Matthias Court
Church Road
Richmond
TW10 6LL
Director NameMarco Battaggia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 2000)
RoleLandscape Architect
Correspondence AddressFlat 30 Matthias Court
Church Road
Richmond
Surrey
TW10 6LL
Director NameMehmet Baki Sukan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 2007)
RoleInterior Architect
Correspondence AddressFlat 9 Matthias Court
Church Road
Richmond
Surrey
TW10 6LL
Director NamePeggy Kelly
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2002)
RoleRetired
Correspondence Address24 Matthias Court
Richmond
Surrey
TW10 6LL
Director NameHerbert Patrick Maullen
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2001)
RoleRetired
Correspondence AddressFlat 26 Matthias Court
Church Road
Richmond
Surrey
TW10 6LL
Director NameHanna Bacon
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(25 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Secretary NameRoger Alan Holdaway
NationalityBritish
StatusResigned
Appointed25 March 2000(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address35 Saint Johns Road
Isleworth
Middlesex
TW7 6NY
Director NameHuseyin Burak Sukan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed17 February 2010(36 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 311 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMr Adrian Hill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(39 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Matthias Court 119 Church Road
Richmond
Surrey
TW10 6LL
Director NameMr Oliver Tarney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(40 years, 7 months after company formation)
Appointment Duration11 months (resigned 25 August 2015)
RoleSound Editor
Country of ResidenceUnited Kingdom
Correspondence Address8 Matthias Court 119 Church Road
Richmond
Surrey
TW10 6LL
Director NameBarbara Lorraine Hale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Raymond-Nicholas Nicholas Crandon Gill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2017)
RoleArchitect- Retired
Country of ResidenceEngland
Correspondence Address60 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameMs Anne Karina Ludovico
Date of BirthMay 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2018(44 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2020)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressMatthias Court Church Road
Richmond
TW10 6LL
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 April 2003(29 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NamePb Company Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2018(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2019)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

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

Shareholders

3 at £1Mr M. Battaggia
4.35%
Ordinary
3 at £1Mr S. D'orsa
4.35%
Ordinary
3 at £1O. Tarney
4.35%
Ordinary
2 at £1Adrian Hill & Jingzhu Li
2.90%
Ordinary
2 at £1Barbara Lorraine Hale
2.90%
Ordinary
2 at £1Benjamin John Dillon
2.90%
Ordinary
2 at £1C. Davies
2.90%
Ordinary
2 at £1D.p. Clothier & V.j. Nisbet
2.90%
Ordinary
2 at £1Dr J.p. Levy
2.90%
Ordinary
2 at £1Huseyin Burak Sukan
2.90%
Ordinary
2 at £1J. O'neill & S. O'neill
2.90%
Ordinary
2 at £1Mr A.s. Kennedy
2.90%
Ordinary
2 at £1Mr C.a. Cotcher
2.90%
Ordinary
2 at £1Mr C.h. Hicks
2.90%
Ordinary
2 at £1Mr D.a. Baxter
2.90%
Ordinary
2 at £1Mr D.a. Kenniford
2.90%
Ordinary
2 at £1Mr F. Hussein
2.90%
Ordinary
2 at £1Mr I. Ralfs & Mrs A.m. Ralfs
2.90%
Ordinary
2 at £1Mr Kin Lung Ngan
2.90%
Ordinary
2 at £1Mr M. Silver & Mrs C. Silver
2.90%
Ordinary
2 at £1Mr M.s. Thornton
2.90%
Ordinary
2 at £1Mr P.a. Griffith
2.90%
Ordinary
2 at £1Mr R. Sabba & Miss M. Sabba
2.90%
Ordinary
2 at £1Mr S.c. Newman
2.90%
Ordinary
2 at £1Mrs G. Shaw
2.90%
Ordinary
2 at £1Ms J. Andrews & Ms P. Wright
2.90%
Ordinary
2 at £1Ms M. Vaughan-jones
2.90%
Ordinary
2 at £1S. Wilson & V. Beattie
2.90%
Ordinary
2 at £1S.h. Crandon-gill
2.90%
Ordinary
2 at £1Stephen Pulfrey & Jane Baker
2.90%
Ordinary
2 at £1Tessa May Mayer & Andrew William Mayer
2.90%
Ordinary
2 at £1V. Hallgrimsdottir-west & E. West & R. Marwood
2.90%
Ordinary
2 at £1Vivek B. Bansal & Rakhi V. Bansal
2.90%
Ordinary

Financials

Year2014
Net Worth£69
Cash£66,839
Current Liabilities£68,077

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 Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

5 September 2017Confirmation statement made on 22 August 2017 with updates (8 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 July 2017Appointment of Gerald Mark Owen Wimshurst as a director on 1 July 2017 (2 pages)
26 June 2017Termination of appointment of Barbara Lorraine Hale as a director on 22 June 2017 (1 page)
30 May 2017Termination of appointment of Huseyin Burak Sukan as a director on 23 May 2017 (1 page)
15 November 2016Termination of appointment of Josaphine Andrews as a director on 7 November 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
11 July 2016Appointment of Barbara Lorraine Hale as a director on 22 March 2016 (2 pages)
4 July 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 July 2016Registered office address changed from C/O Marquis & Co Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to 94 Park Lane Croydon Surrey CR0 1JB on 4 July 2016 (1 page)
22 June 2016Appointment of Mr Raymond Nicholas Crandon Gill as a director on 22 March 2016 (2 pages)
28 October 2015Termination of appointment of Oliver Tarney as a director on 25 August 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 69
(10 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 69
(10 pages)
18 November 2014Appointment of Mr Christopher Henry Hicks as a director on 24 September 2014 (3 pages)
18 November 2014Appointment of Oliver Tarney as a director on 24 September 2014 (3 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 69
(9 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 69
(9 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Appointment of Mr Adrian Stuart Kennedy as a director (3 pages)
28 May 2014Termination of appointment of Oliver Tarney as a director (2 pages)
28 February 2014Appointment of Adrian Hill as a director (3 pages)
25 November 2013Termination of appointment of Hanna Bacon as a director (1 page)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 69
(7 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 69
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
11 September 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 11 September 2012 (1 page)
2 August 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (10 pages)
26 September 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
22 September 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
10 September 2010Secretary's details changed for Gem Estate Management Limited on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Josaphine Andrews on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Josaphine Andrews on 5 September 2010 (2 pages)
10 September 2010Secretary's details changed for Gem Estate Management Limited on 5 September 2010 (2 pages)
8 July 2010Appointment of Mr Oliver Tarney as a director (3 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 March 2010Appointment of Huseyin Burak Sukan as a director (3 pages)
9 September 2009Return made up to 05/09/09; full list of members (14 pages)
9 September 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Return made up to 05/09/08; full list of members (16 pages)
22 September 2008Appointment terminated director megan vaughan jones (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 September 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 August 2007Director resigned (1 page)
14 July 2007New director appointed (1 page)
9 November 2006Director resigned (1 page)
10 October 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(11 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2005Return made up to 05/09/05; full list of members (11 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 October 2004Return made up to 05/09/04; full list of members (11 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 October 2003Return made up to 05/09/03; full list of members (11 pages)
1 May 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
6 April 2003Secretary resigned (2 pages)
18 March 2003Full accounts made up to 31 December 2002 (9 pages)
23 September 2002Return made up to 05/09/02; no change of members (8 pages)
27 August 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2001 (10 pages)
19 September 2001Return made up to 05/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
13 March 2001Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
13 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
6 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2000New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: monahans ledbury martin second & third floors, clarks mill, trowbridge wiltshire BA14 8HH (1 page)
1 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 4A the shambles bradford on avon wiltshire BA15 1JS (1 page)
25 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 21 matthias court 119 church road richmond surrey TW10 6LL (1 page)
18 October 1999Director resigned (1 page)
7 October 1999Return made up to 05/09/99; full list of members (6 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
14 January 1999Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 September 1998Director resigned (1 page)
26 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Return made up to 05/09/97; no change of members (5 pages)
6 February 1997Return made up to 06/09/96; full list of members (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (1 page)
6 February 1997Location of register of members address changed (8 pages)
20 November 1995Return made up to 05/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 October 1994Return made up to 05/09/94; full list of members (11 pages)
20 September 1994Registered office changed on 20/09/94 from: 30 matthias court 119 church road richmond surrey TW10 6LL (1 page)
14 March 1994Full accounts made up to 31 December 1993 (10 pages)
31 October 1993Return made up to 05/09/93; full list of members (13 pages)
31 October 1993Full accounts made up to 31 December 1992 (11 pages)
26 March 1993Registered office changed on 26/03/93 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
28 February 1993Auditor's resignation (1 page)
29 September 1992Return made up to 05/09/92; no change of members (6 pages)
10 June 1992Full accounts made up to 31 December 1991 (5 pages)
20 November 1991Return made up to 05/09/91; no change of members (4 pages)
7 October 1991Full accounts made up to 31 December 1990 (5 pages)
6 September 1990Return made up to 05/09/90; full list of members (4 pages)
6 September 1990Full accounts made up to 31 December 1989 (5 pages)
15 August 1990Secretary resigned;new secretary appointed (2 pages)
4 October 1989Return made up to 01/02/89; full list of members (8 pages)
4 October 1989Full accounts made up to 31 December 1988 (5 pages)
17 March 1989Full accounts made up to 31 December 1987 (5 pages)
9 February 1989Return made up to 30/09/88; full list of members (9 pages)
9 November 1987Secretary resigned;new secretary appointed (2 pages)
27 October 1987Return made up to 05/08/87; full list of members (6 pages)
27 October 1987Full accounts made up to 31 December 1986 (5 pages)
24 September 1987Full accounts made up to 31 December 1985 (5 pages)
9 May 1987Return made up to 31/12/86; full list of members (6 pages)
26 February 1974Certificate of incorporation (1 page)