Company NameDenebrook Management Company Limited
Company StatusActive
Company Number01219464
CategoryPrivate Limited Company
Incorporation Date16 July 1975(48 years, 9 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 Michael Robert Masterman Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(35 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMrs Diane Paler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(37 years, 8 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 White Lodge Close
White Lodge Close Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameMr Paul Charles Farthing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(40 years, 9 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 White Lodge Close Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMr Peter David Hogg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(42 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 White Lodge Close Christchurch Park
35 Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMr Roger John Slaughter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Lodge Close 61 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed22 April 2021(45 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressOffice 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Linda Joy Garcia Santos
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(46 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Pandora Estate 41-45 Lind Road
Sutton
Surrey
SM1 4PP
Director NameMr Martin Andrew Caplis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RolePolice Officer
Correspondence Address16 White Lodge Close
Sutton
Surrey
SM2 5TQ
Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 February 1993)
RoleAccountant
Correspondence Address61 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameMr Dennis James Ridge
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1996)
RoleConsulting Engineer
Correspondence AddressChartered Engineer 64 White Lodge Close
Sutton
Surrey
SM2 5TP
Secretary NameMr Richard Geoffrey Pugh
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 7 months after company formation)
Appointment Duration-2 years, 11 months (resigned 14 February 1991)
RoleCompany Director
Correspondence Address78 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameMrs Betty Cain
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1997)
RoleRetired Civil Servant
Correspondence Address77 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameMr John Duncan Montgomery
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(17 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 27 April 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address6 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMr Edward Ernest Charles Nicolls
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 November 2000)
RoleRetired
Correspondence Address15 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameOwen Leslie Goldring
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleDirector/Company Secretary
Correspondence Address24 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Secretary NameOwen Leslie Goldring
NationalityBritish
StatusResigned
Appointed01 December 1993(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleDirector/Company Secretary
Correspondence Address24 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameJoseph Sarfaty
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 1999)
RoleRetired
Correspondence Address47 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Secretary NameDavid Anthony John Backshall
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleSales
Correspondence Address78 Whitelodge Road
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameWarwick Henry Nelson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 1997)
RolePublishing
Correspondence Address50 White Lodge Close
Sutton
Surrey
SM2 5TQ
Director NameStanley Benjamin Natley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2000)
RoleRetired
Correspondence Address43 White Lodge
Christchurch Park
Sutton
Surrey
SM2 5TQ
Secretary NameDavid Ian Warner
NationalityBritish
StatusResigned
Appointed01 March 1998(22 years, 7 months after company formation)
Appointment Duration23 years (resigned 28 February 2021)
RoleCompany Director
Correspondence Address3 Penton House
35 Christchurch Park
Sutton
Surrey
SM2 5TX
Director NameMichael Law
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1999)
RoleRetired
Correspondence Address49 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameTimothy Bruce Cowles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(24 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleEstate Agent
Correspondence Address21 White Lodge Close
Sutton
Surrey
SM2 5TQ
Director NameAngela June Pickett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(24 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 March 2013)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address51 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameNatalie Rogers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
RoleHuman Resources Manager
Correspondence Address64 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameAlcione Bernardina Aguilar De Blackburn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2004)
RoleAccountant Ass
Correspondence Address72 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameBeryl Ann Moxham Bartlett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2002)
RoleCivil Servant
Correspondence Address48 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameStephen Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(27 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2003)
RoleBuilding Surveyor
Correspondence Address49 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMrs Linda Joy Garcia Santos
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameRichard James Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 February 2008)
RoleTax Consultant
Correspondence Address29 White Lodge Close
Sutton
Surrey
SM2 5TQ
Director NameSamuel Maurice Stone
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameLynn Coyne
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(33 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2009)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address17 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMiss Suzan Patricia Alford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2011(35 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2012)
RoleAccounts Assistance
Country of ResidenceEngland
Correspondence Address64 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TP
Director NameMr Jianping Fan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(36 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2012)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address18 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Secretary NameHarrow Management Limited (Corporation)
StatusResigned
Appointed01 March 2021(45 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2021)
Correspondence Address14 Pandora Estate 41-45 Lind Road
Sutton
Surrey
SM1 4PJ

Location

Registered Address14 Pandora Estate 41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

-OTHER
75.00%
-
1 at £10Byway Properties LTD
1.25%
Ordinary A
1 at £10Colin Wigmore
1.25%
Ordinary A
1 at £10David Still
1.25%
Ordinary A
1 at £10Doris Brightwell
1.25%
Ordinary A
1 at £10J. Slaughter
1.25%
Ordinary A
1 at £10Jacqueline Self
1.25%
Ordinary A
1 at £10Julia Goodwin
1.25%
Ordinary A
1 at £10Lila Stone
1.25%
Ordinary A
1 at £10Mr D. Mullins
1.25%
Ordinary A
1 at £10Mr Eric Kwan
1.25%
Ordinary A
1 at £10Mr P. Glikin
1.25%
Ordinary A
1 at £10P. Voutt
1.25%
Ordinary A
1 at £10Paolo Standerwick
1.25%
Ordinary A
1 at £10Paul Farthing
1.25%
Ordinary A
1 at £10Roger Ward
1.25%
Ordinary A
1 at £10S. Natley
1.25%
Ordinary A
1 at £10S. Woodhouse
1.25%
Ordinary A
1 at £10Sharon Walker
1.25%
Ordinary A
1 at £10Stephen Alexander Morgan
1.25%
Ordinary A
1 at £10Stephen Finch
1.25%
Ordinary A

Financials

Year2014
Net Worth£850
Current Liabilities£26,285

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2024Confirmation statement made on 1 March 2024 with updates (9 pages)
22 June 2023Accounts for a dormant company made up to 28 September 2022 (2 pages)
2 March 2023Confirmation statement made on 1 March 2023 with updates (9 pages)
7 June 2022Micro company accounts made up to 28 September 2021 (6 pages)
2 March 2022Confirmation statement made on 1 March 2022 with updates (9 pages)
18 February 2022Appointment of Mrs Linda Joy Garcia Santos as a director on 18 February 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 28 September 2020 (7 pages)
22 April 2021Appointment of Mr Mark Anthony Waters as a secretary on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Harrow Management Limited as a secretary on 22 April 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (9 pages)
1 March 2021Appointment of Harrow Management Limited as a secretary on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of David Ian Warner as a secretary on 28 February 2021 (1 page)
1 March 2021Registered office address changed from 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX to 14 Pandora Estate 41-45 Lind Road Sutton Surrey SM1 4PP on 1 March 2021 (1 page)
19 May 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
25 April 2020Appointment of Mr Roger John Slaughter as a director on 24 April 2020 (2 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (9 pages)
13 September 2019Termination of appointment of Peter Edmund Voutt as a director on 11 September 2019 (1 page)
28 March 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
3 March 2019Confirmation statement made on 1 March 2019 with updates (9 pages)
4 May 2018Appointment of Mr Peter David Hogg as a director on 27 April 2018 (2 pages)
3 May 2018Termination of appointment of John Duncan Montgomery as a director on 27 April 2018 (1 page)
18 April 2018Total exemption full accounts made up to 28 September 2017 (8 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (9 pages)
16 March 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
16 March 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
22 July 2016Appointment of Mr Paul Charles Farthing as a director on 5 April 2016 (2 pages)
22 July 2016Appointment of Mr Paul Charles Farthing as a director on 5 April 2016 (2 pages)
25 April 2016Termination of appointment of Lei Zhang as a director on 25 March 2016 (1 page)
25 April 2016Termination of appointment of Lei Zhang as a director on 25 March 2016 (1 page)
15 April 2016Total exemption full accounts made up to 28 September 2015 (7 pages)
15 April 2016Total exemption full accounts made up to 28 September 2015 (7 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800
(15 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800
(15 pages)
16 June 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800
(14 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800
(14 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800
(14 pages)
4 April 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 800
(15 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 800
(15 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 800
(15 pages)
13 December 2013Termination of appointment of Angela Pickett as a director (1 page)
13 December 2013Termination of appointment of Angela Pickett as a director (1 page)
27 March 2013Appointment of Mrs Lei Zhang as a director (2 pages)
27 March 2013Appointment of Mrs Diane Paler as a director (2 pages)
27 March 2013Appointment of Mrs Diane Paler as a director (2 pages)
27 March 2013Appointment of Mrs Lei Zhang as a director (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (13 pages)
22 March 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
22 March 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
7 February 2013Termination of appointment of Samuel Stone as a director (1 page)
7 February 2013Termination of appointment of John Walker as a director (1 page)
7 February 2013Termination of appointment of Samuel Stone as a director (1 page)
7 February 2013Termination of appointment of John Walker as a director (1 page)
15 May 2012Termination of appointment of Jianping Fan as a director (1 page)
15 May 2012Termination of appointment of Jianping Fan as a director (1 page)
11 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (17 pages)
11 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (17 pages)
11 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (17 pages)
9 February 2012Appointment of Mr Jianping Fan as a director (2 pages)
9 February 2012Appointment of Mr Jianping Fan as a director (2 pages)
8 February 2012Termination of appointment of Suzan Alford as a director (1 page)
8 February 2012Termination of appointment of Suzan Alford as a director (1 page)
19 January 2012Full accounts made up to 28 September 2011 (10 pages)
19 January 2012Full accounts made up to 28 September 2011 (10 pages)
17 March 2011Termination of appointment of Linda Garcia Santos as a director (2 pages)
17 March 2011Appointment of Suzan Patricia Alford as a director (3 pages)
17 March 2011Termination of appointment of Linda Garcia Santos as a director (2 pages)
17 March 2011Appointment of Suzan Patricia Alford as a director (3 pages)
16 March 2011Director's details changed for Michael Robert Masterman Cooper on 1 January 2011 (3 pages)
16 March 2011Director's details changed for Michael Robert Masterman Cooper on 1 January 2011 (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
16 March 2011Director's details changed for Michael Robert Masterman Cooper on 1 January 2011 (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
1 March 2011Full accounts made up to 28 September 2010 (9 pages)
1 March 2011Full accounts made up to 28 September 2010 (9 pages)
11 February 2011Appointment of Michael Robert Masterman Cooper as a director (3 pages)
11 February 2011Appointment of Michael Robert Masterman Cooper as a director (3 pages)
4 March 2010Director's details changed for Angela June Pickett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Angela June Pickett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Linda Joy Garcia Santos on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Samuel Maurice Stone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Samuel Maurice Stone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Iain Walker on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (40 pages)
4 March 2010Director's details changed for John Iain Walker on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (40 pages)
4 March 2010Director's details changed for Peter Edmund Voutt on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (40 pages)
4 March 2010Director's details changed for Mr John Duncan Montgomery on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Linda Joy Garcia Santos on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Samuel Maurice Stone on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Iain Walker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Edmund Voutt on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Duncan Montgomery on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Linda Joy Garcia Santos on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Duncan Montgomery on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Edmund Voutt on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Angela June Pickett on 4 March 2010 (2 pages)
15 February 2010Full accounts made up to 28 September 2009 (10 pages)
15 February 2010Full accounts made up to 28 September 2009 (10 pages)
28 January 2010Termination of appointment of Lynn Coyne as a director (2 pages)
28 January 2010Termination of appointment of Lynn Coyne as a director (2 pages)
7 April 2009Director appointed john iain walker (2 pages)
7 April 2009Director appointed lynn coyne (2 pages)
7 April 2009Director appointed lynn coyne (2 pages)
7 April 2009Director appointed john iain walker (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (8 pages)
23 March 2009Return made up to 01/03/09; full list of members (8 pages)
5 March 2009Full accounts made up to 28 September 2008 (11 pages)
5 March 2009Full accounts made up to 28 September 2008 (11 pages)
18 April 2008Return made up to 01/03/08; full list of members (10 pages)
18 April 2008Return made up to 01/03/08; full list of members (10 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
22 January 2008Full accounts made up to 28 September 2007 (11 pages)
22 January 2008Full accounts made up to 28 September 2007 (11 pages)
12 April 2007Return made up to 01/03/07; full list of members (10 pages)
12 April 2007Return made up to 01/03/07; full list of members (10 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
19 February 2007Full accounts made up to 28 September 2006 (11 pages)
19 February 2007Full accounts made up to 28 September 2006 (11 pages)
14 March 2006Return made up to 01/03/06; change of members (8 pages)
14 March 2006Return made up to 01/03/06; change of members (8 pages)
16 January 2006Full accounts made up to 28 September 2005 (10 pages)
16 January 2006Full accounts made up to 28 September 2005 (10 pages)
15 March 2005Return made up to 01/03/05; change of members (10 pages)
15 March 2005Return made up to 01/03/05; change of members (10 pages)
17 February 2005Full accounts made up to 28 September 2004 (10 pages)
17 February 2005Full accounts made up to 28 September 2004 (10 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 March 2004Full accounts made up to 28 September 2003 (9 pages)
13 March 2004Full accounts made up to 28 September 2003 (9 pages)
28 March 2003Return made up to 01/03/03; change of members (12 pages)
28 March 2003Return made up to 01/03/03; change of members (12 pages)
22 March 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
22 March 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
11 March 2002Return made up to 01/03/02; change of members (11 pages)
11 March 2002Return made up to 01/03/02; change of members (11 pages)
6 February 2002Full accounts made up to 28 September 2001 (8 pages)
6 February 2002Full accounts made up to 28 September 2001 (8 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Full accounts made up to 28 September 2000 (8 pages)
23 January 2001Full accounts made up to 28 September 2000 (8 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
7 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(8 pages)
7 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 28 September 1999 (7 pages)
27 January 2000Full accounts made up to 28 September 1999 (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
24 February 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1998Full accounts made up to 28 September 1998 (7 pages)
17 December 1998Full accounts made up to 28 September 1998 (7 pages)
17 June 1998Return made up to 01/03/98; full list of members (8 pages)
17 June 1998Return made up to 01/03/98; full list of members (8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: haredon house london road north cheam sutton surrey SM2 (1 page)
27 May 1998Registered office changed on 27/05/98 from: haredon house london road north cheam sutton surrey SM2 (1 page)
28 April 1998Full accounts made up to 28 September 1997 (8 pages)
28 April 1998Full accounts made up to 28 September 1997 (8 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
9 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 March 1997Registered office changed on 24/03/97 from: haredon house london road north cheam in the london borough of sutton (1 page)
24 March 1997Registered office changed on 24/03/97 from: haredon house london road north cheam in the london borough of sutton (1 page)
5 March 1997Full accounts made up to 28 September 1996 (8 pages)
5 March 1997Full accounts made up to 28 September 1996 (8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
8 May 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(22 pages)
8 May 1996Full accounts made up to 28 September 1995 (7 pages)
8 May 1996Full accounts made up to 28 September 1995 (7 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(22 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
12 May 1995Full accounts made up to 28 September 1994 (14 pages)
12 May 1995Full accounts made up to 28 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 March 1987Return made up to 11/02/87; full list of members (7 pages)
27 February 1987Full accounts made up to 28 September 1986 (6 pages)
16 July 1975Incorporation (13 pages)
16 July 1975Incorporation (13 pages)