Company NameEsher Place Residents Limited
Company StatusActive
Company Number01207956
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years 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 Roger Anthony Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2022(46 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Ulrich Rosendahl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed16 February 2022(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMs Karen Beverley Megranahan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Donald Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMrs Kiranjit Chance
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(48 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Timothy Seamus Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(48 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Reed Cottage
3 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameMr Kainne Ron Gary Clements
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(48 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameMr Charles Spencer King
StatusCurrent
Appointed28 November 2023(48 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address53 Pelhams Walk
Esher
KT10 8QA
Director NameMr Simon Grant Gallyer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleSolicitor
Correspondence AddressPineland
54 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameJohn Stuart Amies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleSelf Employed Consultant
Correspondence AddressTower Bend 37 Wayneflete Tower
Avenue Esher Place
Esher
Surrey
KT10 8QQ
Secretary NameMr Michael John Whelan
NationalityBritish
StatusResigned
Appointed17 January 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressMiraflores 3 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMrs Gill Catherine Barrett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 February 1997)
RoleHousewife
Correspondence Address22 Esher Place Avenue
Esher
Surrey
KT10 8PY
Director NameMrs Rachel Marion Susan Hahn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameChristopher John Green
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2003)
RoleRetired Bank Executive
Correspondence Address46 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameRamon Jacobs
NationalityBritish
StatusResigned
Appointed04 August 1994(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressTrees 3 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMr David John Archer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Close Lammas Lane
Esher
Surrey
KT10 8NS
Director NameMr Paul Gorton Davies
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 February 1997)
RoleConsultant Chemist
Correspondence Address45 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMr Paul Gorton Davies
NationalityBritish
StatusResigned
Appointed17 January 1995(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 February 1997)
RoleConsultant Chemist
Correspondence Address45 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameJohn Peter Langley
NationalityBritish
StatusResigned
Appointed03 February 1997(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address28 Esher Place Avenue
Esher
Surrey
KT10 8PY
Secretary NameRoger Keith May
NationalityBritish
StatusResigned
Appointed02 October 1998(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleFinancial Consultant
Correspondence Address11 Winchester Close
Esher
Surrey
KT10 8QH
Director NameBarry Brenner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1999(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2000)
RoleCompany Director
Correspondence Address14 Esher Place Avenue
Esher
Surrey
KT10 8PY
Secretary NameMr Paul Victor Boughton
NationalityBritish
StatusResigned
Appointed17 October 2000(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameGeoffrey Alan Cox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2004)
RoleRetired Executive
Correspondence AddressWestern Glow 37 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameJames Nicholas Becher Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameColin David Roberts
NationalityBritish
StatusResigned
Appointed08 August 2006(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 January 2015)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park 1-3 Brixton Road
London
SW9 6DE
Director NameMrs Joanna Marina Amis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 D'Abernon Close
Esher Place Avenue
Esher
Surrey
KT10 8PT
Secretary NameNicholas Shorthose
StatusResigned
Appointed01 November 2017(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressEdgerley Simpson Howe 30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Philip Malcolm Holland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(43 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(43 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Peter Francis Hedges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameMr Paul Victor Boughton
StatusResigned
Appointed07 January 2019(43 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameMr Nicholas Shorthose
StatusResigned
Appointed01 January 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Stuart Hesmondhalgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2023)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG

Contact

Websitewww.esherplaceresidentslimited.com
Telephone01372 811663
Telephone regionEsher

Location

Registered AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
89.39%
-
2 at £1Aeeu
1.01%
Ordinary
1 at £1Dr Kapoor & Dr S. Kapoor
0.51%
Ordinary
1 at £1J.b. Hill
0.51%
Ordinary
1 at £1Mr B. Williams & Mrs Y. Williams
0.51%
Ordinary
1 at £1Mr Bopughton & Mrs P.v. Bopughton
0.51%
Ordinary
1 at £1Mr Doyen & Mrs P. Doyen
0.51%
Ordinary
1 at £1Mr G. Morrill & Mrs P. Morrill
0.51%
Ordinary
1 at £1Mr Hawkins & Mrs O. Hawkins
0.51%
Ordinary
1 at £1Mr Johnstone & Mrs B.g. Johnstone
0.51%
Ordinary
1 at £1Mr Kayes & Mrs B. Kayes
0.51%
Ordinary
1 at £1Mr Pearson & Mrs C.g. Pearson
0.51%
Ordinary
1 at £1Mr Randerson & Mrs M.p. Randerson
0.51%
Ordinary
1 at £1Mr Seddon & Mrs J.e. Seddon
0.51%
Ordinary
1 at £1Mr T. Hoeffken & Mrs B. Bashir
0.51%
Ordinary
1 at £1Mrs K.b. Merganahan
0.51%
Ordinary
1 at £1Ms J.e. Parrack
0.51%
Ordinary
1 at £1Studio Celendine LTD
0.51%
Ordinary
1 at £1Surrey Homes Limited
0.51%
Ordinary
1 at £1W.d. Hall
0.51%
Ordinary
1 at £1Z. Tokatley
0.51%
Ordinary

Financials

Year2014
Turnover£70,619
Net Worth£178,033
Cash£164,960
Current Liabilities£6,106

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

24 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2024Memorandum and Articles of Association (8 pages)
5 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
10 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2023Memorandum and Articles of Association (8 pages)
29 November 2023Appointment of Mr Timothy Seamus Neligan as a director on 27 November 2023 (2 pages)
28 November 2023Appointment of Mr Kainne Ron Gary Clements as a director on 27 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Shorthose as a director on 28 November 2023 (1 page)
28 November 2023Appointment of Mr Charles Spencer King as a secretary on 28 November 2023 (2 pages)
28 November 2023Termination of appointment of Nicholas Shorthose as a secretary on 28 November 2023 (1 page)
28 November 2023Termination of appointment of Stuart Hesmondhalgh as a director on 28 November 2023 (1 page)
28 November 2023Appointment of Mrs Kiranjit Chance as a director on 27 November 2023 (2 pages)
25 October 2023Confirmation statement made on 6 October 2023 with updates (15 pages)
7 July 2023Termination of appointment of Roger Edward Lown as a director on 6 July 2023 (1 page)
19 June 2023Termination of appointment of Peter Francis Hedges as a director on 19 June 2023 (1 page)
13 January 2023Micro company accounts made up to 30 April 2022 (13 pages)
31 December 2022Appointment of Mr Donald Hall as a director on 30 December 2022 (2 pages)
29 December 2022Appointment of Ms Karen Beverley Megranahan as a director on 14 December 2022 (2 pages)
18 November 2022Termination of appointment of Craig Robert Turner as a director on 17 November 2022 (1 page)
1 November 2022Confirmation statement made on 6 October 2022 with updates (15 pages)
21 February 2022Appointment of Mr Ulrich Rosendahl as a director on 16 February 2022 (2 pages)
12 January 2022Termination of appointment of Kieran John Mitchell as a director on 10 January 2022 (1 page)
11 January 2022Appointment of Mr Roger Edward Lown as a director on 8 January 2022 (2 pages)
11 January 2022Appointment of Mr Craig Robert Turner as a director on 8 January 2022 (2 pages)
11 January 2022Appointment of Mr Stuart Hesmondhalgh as a director on 8 January 2022 (2 pages)
11 January 2022Appointment of Mr Roger Anthony Jones as a director on 8 January 2022 (2 pages)
7 January 2022Termination of appointment of Sarah Holland as a director on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Nicholas Shorthose as a secretary on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Michelle Hubbard as a director on 7 January 2022 (1 page)
7 January 2022Termination of appointment of Salvatore Ruocco as a director on 7 January 2022 (1 page)
7 January 2022Termination of appointment of Paul Victor Boughton as a secretary on 1 January 2022 (1 page)
15 November 2021Termination of appointment of Alexander Kravetz as a director on 4 November 2021 (1 page)
15 November 2021Termination of appointment of Paul Victor Boughton as a director on 15 November 2021 (1 page)
16 October 2021Confirmation statement made on 6 October 2021 with updates (15 pages)
27 July 2021Micro company accounts made up to 30 April 2021 (14 pages)
6 January 2021Appointment of Ms Michelle Hubbard as a director on 4 January 2021 (2 pages)
6 January 2021Termination of appointment of Philip Malcolm Holland as a director on 24 December 2020 (1 page)
6 January 2021Appointment of Ms Sarah Holland as a director on 5 January 2021 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (15 pages)
27 August 2020Micro company accounts made up to 30 April 2020 (14 pages)
25 August 2020Director's details changed for Nicholas Shorthose on 24 August 2020 (2 pages)
25 August 2020Secretary's details changed for Mr Paul Victor Boughton on 24 August 2020 (1 page)
25 August 2020Director's details changed for Mr Peter Francis Hedges on 24 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Philip Malcolm Holland on 24 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Kieran John Mitchell on 24 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Paul Victor Boughton on 24 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Alexander Kravetz on 24 August 2020 (2 pages)
7 April 2020Appointment of Mr Salvatore Ruocco as a director on 7 April 2020 (2 pages)
13 February 2020Termination of appointment of Colin Robert Trower as a director on 12 February 2020 (1 page)
24 October 2019Micro company accounts made up to 30 April 2019 (13 pages)
23 October 2019Confirmation statement made on 10 October 2019 with updates (17 pages)
11 October 2019Director's details changed for Nicholas Shorthose on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Kieran John Mitchell on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Nicholas Shorthose on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Colin Robert Trower on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Philip Malcolm Holland on 9 October 2019 (2 pages)
9 October 2019Secretary's details changed for Mr Paul Victor Boughton on 9 October 2019 (1 page)
9 October 2019Director's details changed for Mr Paul Victor Boughton on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Peter Francis Hedges on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Alexander Kravetz on 9 October 2019 (2 pages)
7 January 2019Appointment of Mr Paul Victor Boughton as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Nicholas Shorthose as a secretary on 7 January 2019 (1 page)
7 January 2019Appointment of Mr Paul Victor Boughton as a secretary on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Peter Francis Hedges as a director on 7 January 2019 (2 pages)
4 January 2019Termination of appointment of Christine Frances Warriner-Gallyer as a director on 4 January 2019 (1 page)
4 January 2019Appointment of Mr Philip Malcolm Holland as a director on 4 January 2019 (2 pages)
29 October 2018Micro company accounts made up to 30 April 2018 (11 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (18 pages)
23 February 2018Resolutions
  • RES13 ‐ General meeting convened and held, on tuesday 7TH november 2017. 07/11/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2018Termination of appointment of Elaine Louise Mitchell as a director on 5 December 2017 (1 page)
19 January 2018Accounts for a small company made up to 30 April 2017 (16 pages)
8 December 2017Appointment of Nicholas Shorthose as a secretary on 1 November 2017 (3 pages)
8 December 2017Appointment of Nicholas Shorthose as a secretary on 1 November 2017 (3 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (18 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (18 pages)
7 September 2017Appointment of Alexander Kravetz as a director on 26 June 2017 (3 pages)
7 September 2017Appointment of Alexander Kravetz as a director on 26 June 2017 (3 pages)
10 January 2017Full accounts made up to 30 April 2016 (20 pages)
10 January 2017Full accounts made up to 30 April 2016 (20 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (18 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (18 pages)
10 October 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 211
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 211
(3 pages)
25 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 198
(21 pages)
25 May 2016Termination of appointment of James Ludovic Sikora as a director on 4 April 2016 (1 page)
25 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 198
(21 pages)
25 May 2016Termination of appointment of James Ludovic Sikora as a director on 4 April 2016 (1 page)
5 February 2016Full accounts made up to 30 April 2015 (12 pages)
5 February 2016Full accounts made up to 30 April 2015 (12 pages)
26 January 2016Termination of appointment of Joanna Marina Amis as a director on 7 December 2015 (1 page)
26 January 2016Termination of appointment of Joanna Marina Amis as a director on 7 December 2015 (1 page)
10 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 198
(22 pages)
10 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 198
(22 pages)
10 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 198
(22 pages)
13 February 2015Full accounts made up to 30 April 2014 (12 pages)
13 February 2015Full accounts made up to 30 April 2014 (12 pages)
30 January 2015Termination of appointment of Colin David Roberts as a secretary on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Colin David Roberts as a secretary on 26 January 2015 (1 page)
11 September 2014Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page)
11 September 2014Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page)
11 September 2014Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page)
27 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 198
(29 pages)
27 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 198
(29 pages)
2 June 2014Termination of appointment of James Becher Wickes as a director (2 pages)
2 June 2014Termination of appointment of Colin Roberts as a director (2 pages)
2 June 2014Termination of appointment of Colin Roberts as a director (2 pages)
2 June 2014Termination of appointment of James Becher Wickes as a director (2 pages)
5 February 2014Full accounts made up to 30 April 2013 (12 pages)
5 February 2014Full accounts made up to 30 April 2013 (12 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (29 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (29 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (29 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
30 January 2013Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 January 2013 (1 page)
11 April 2012Appointment of Nicholas Shorthose as a director (3 pages)
11 April 2012Appointment of Nicholas Shorthose as a director (3 pages)
11 April 2012Appointment of Miss Joanna Amis as a director (3 pages)
11 April 2012Appointment of Miss Joanna Amis as a director (3 pages)
29 March 2012Termination of appointment of Marianne Steele as a director (2 pages)
29 March 2012Appointment of Elaine Louise Mitchell as a director (3 pages)
29 March 2012Appointment of James Ludovic Sikora as a director (3 pages)
29 March 2012Appointment of Mr Graham Colin Clemett as a director (3 pages)
29 March 2012Appointment of James Ludovic Sikora as a director (3 pages)
29 March 2012Termination of appointment of David Archer as a director (2 pages)
29 March 2012Termination of appointment of David Archer as a director (2 pages)
29 March 2012Appointment of Colin Robert Trower as a director (3 pages)
29 March 2012Appointment of Mr Graham Colin Clemett as a director (3 pages)
29 March 2012Appointment of Mr Kieran John Mitchell as a director (3 pages)
29 March 2012Appointment of Christine Frances Warriner-Gallyer as a director (3 pages)
29 March 2012Appointment of Christine Frances Warriner-Gallyer as a director (3 pages)
29 March 2012Termination of appointment of Marianne Steele as a director (2 pages)
29 March 2012Appointment of Mr Kieran John Mitchell as a director (3 pages)
29 March 2012Appointment of Elaine Louise Mitchell as a director (3 pages)
29 March 2012Appointment of Colin Robert Trower as a director (3 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (24 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (24 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
30 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (25 pages)
30 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (25 pages)
1 March 2011Director's details changed for Mr David John Archer on 16 January 2011 (3 pages)
1 March 2011Director's details changed for Mr David John Archer on 16 January 2011 (3 pages)
13 January 2011Termination of appointment of Rona Phillips as a director (2 pages)
13 January 2011Termination of appointment of Robert Zappacosta as a director (2 pages)
13 January 2011Termination of appointment of Robert Zappacosta as a director (2 pages)
13 January 2011Termination of appointment of Rona Phillips as a director (2 pages)
17 December 2010Full accounts made up to 30 April 2010 (12 pages)
17 December 2010Full accounts made up to 30 April 2010 (12 pages)
30 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (25 pages)
30 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (25 pages)
22 January 2010Full accounts made up to 30 April 2009 (14 pages)
22 January 2010Full accounts made up to 30 April 2009 (14 pages)
12 March 2009Return made up to 17/01/09; full list of members (14 pages)
12 March 2009Return made up to 17/01/09; full list of members (14 pages)
13 January 2009Appointment terminated director alexander reeks (1 page)
13 January 2009Appointment terminated director alexander reeks (1 page)
21 November 2008Full accounts made up to 30 April 2008 (12 pages)
21 November 2008Full accounts made up to 30 April 2008 (12 pages)
15 October 2008Appointment terminated director julian hutt (1 page)
15 October 2008Appointment terminated director julian hutt (1 page)
19 May 2008Appointment terminated director paul boughton (1 page)
19 May 2008Appointment terminated director paul boughton (1 page)
3 April 2008Return made up to 17/01/08; full list of members (18 pages)
3 April 2008Return made up to 17/01/08; full list of members (18 pages)
4 January 2008Full accounts made up to 30 April 2007 (12 pages)
4 January 2008Full accounts made up to 30 April 2007 (12 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
29 March 2007Return made up to 17/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
29 March 2007Return made up to 17/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Return made up to 17/01/06; full list of members (17 pages)
16 February 2006New director appointed (1 page)
16 February 2006Return made up to 17/01/06; full list of members (17 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
23 January 2006Full accounts made up to 30 April 2005 (12 pages)
23 January 2006Full accounts made up to 30 April 2005 (12 pages)
9 February 2005Return made up to 17/01/05; change of members (10 pages)
9 February 2005Return made up to 17/01/05; change of members (10 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
6 October 2004Memorandum and Articles of Association (9 pages)
6 October 2004Memorandum and Articles of Association (9 pages)
5 October 2004Full accounts made up to 30 April 2004 (12 pages)
5 October 2004Full accounts made up to 30 April 2004 (12 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
3 March 2004Return made up to 17/01/04; change of members (13 pages)
3 March 2004Return made up to 17/01/04; change of members (13 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
26 September 2003Full accounts made up to 30 April 2003 (11 pages)
26 September 2003Full accounts made up to 30 April 2003 (11 pages)
17 February 2003Return made up to 17/01/03; full list of members (18 pages)
17 February 2003Return made up to 17/01/03; full list of members (18 pages)
6 October 2002Full accounts made up to 30 April 2002 (11 pages)
6 October 2002Full accounts made up to 30 April 2002 (11 pages)
6 August 2002Return made up to 17/01/01; change of members (10 pages)
6 August 2002Return made up to 17/01/01; change of members (10 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
30 January 2002Return made up to 31/12/01; change of members (11 pages)
30 January 2002Return made up to 31/12/01; change of members (11 pages)
16 January 2002Registered office changed on 16/01/02 from: admel house, 24 high street, wimbledon, london SW19 5DX (1 page)
16 January 2002Registered office changed on 16/01/02 from: admel house, 24 high street, wimbledon, london SW19 5DX (1 page)
3 September 2001Full accounts made up to 30 April 2001 (10 pages)
3 September 2001Full accounts made up to 30 April 2001 (10 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 September 2000Full accounts made up to 30 April 2000 (10 pages)
6 September 2000Full accounts made up to 30 April 2000 (10 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
28 January 2000Return made up to 17/01/00; no change of members (17 pages)
28 January 2000Return made up to 17/01/00; no change of members (17 pages)
26 October 1999Full accounts made up to 30 April 1999 (10 pages)
26 October 1999Full accounts made up to 30 April 1999 (10 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
12 March 1999New director appointed (3 pages)
12 March 1999Return made up to 17/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
12 March 1999New director appointed (3 pages)
12 March 1999Return made up to 17/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
22 October 1998Full accounts made up to 30 April 1998 (10 pages)
22 October 1998Full accounts made up to 30 April 1998 (10 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
16 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 1997Full accounts made up to 30 April 1997 (10 pages)
4 September 1997Full accounts made up to 30 April 1997 (10 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
18 February 1997Return made up to 17/01/97; change of members (7 pages)
18 February 1997Return made up to 17/01/97; change of members (7 pages)
20 September 1996Full accounts made up to 30 April 1996 (10 pages)
20 September 1996Full accounts made up to 30 April 1996 (10 pages)
29 March 1996Return made up to 17/01/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 1996Return made up to 17/01/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 1995Full accounts made up to 30 April 1995 (11 pages)
31 August 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
20 August 1975Company name changed\certificate issued on 20/08/75 (2 pages)
20 August 1975Company name changed\certificate issued on 20/08/75 (2 pages)
17 April 1975Certificate of incorporation (1 page)
17 April 1975Certificate of incorporation (1 page)