Company NameWaitelands House Residents Association Limited
Company StatusActive
Company Number01255048
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 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 Mark Oliver Croston
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(28 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address76 Cromford Way
New Malden
Surrey
KT3 3BA
Director NameMr Daniel Peter Lambert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(41 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameKaren Shalev Greene
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Secretary NameDenar Property Services Ltd (Corporation)
StatusCurrent
Appointed01 July 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address6 Hedingham House Thr Royal Quarter
Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameGwendoline Ethel Gurney
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleHousewife
Correspondence AddressFlat 1 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameMiss Carole Hawes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleBank Officer
Correspondence AddressFlat 4 Waitelands House
2 South Lane
New Malden
Surrey
KT3 5HY
Director NameTheresa Ethel Margaret Ross
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 October 2007)
RoleFinancial Administrator
Correspondence AddressFlat 9 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Secretary NameNicola Jane Salmon
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressFlat 8 Waitelands House
New Malden
Surrey
KT3 5HY
Secretary NameKaren Jolliffe Hendry
NationalityBritish
StatusResigned
Appointed01 August 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressFlat 10 Waitlands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameAngela Fisher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2002)
RolePolice Sergeant
Correspondence AddressFlat 2 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameKaren Jolliffe Hendry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 September 1994)
RoleSenick Administratck Merchant
Correspondence AddressFlat 10 Waitlands House
42 South Lane
New Malden
Surrey
KT3 5HY
Secretary NameAlison Jane Wilson
NationalityBritish
StatusResigned
Appointed12 March 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressFlat 7 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameRuth Beatrice Pitts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1998)
RoleAccounts Assistant
Correspondence AddressFlat 4 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Secretary NameSimon Hirsh
NationalityBritish
StatusResigned
Appointed25 October 1995(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressFlat 10 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameDorcas Anne Semple
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2003)
RoleMicrobiologist
Correspondence AddressFlat 3 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Secretary NameAngela Fisher
NationalityBritish
StatusResigned
Appointed15 September 1998(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Director NameKeith William Puckey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(31 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Hopton Gardens
New Malden
Surrey
KT3 6PG
Director NameMehdi Nejad
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(32 years after company formation)
Appointment Duration11 years, 6 months (resigned 21 October 2019)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 5 Waitelands House
42 South Lane
New Malden
Surrey
KT3 5HY
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed02 September 2002(26 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 July 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed12 July 2014(38 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2014)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed21 February 2017(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 March 2022)
Correspondence AddressThe Corner Lodge, Unit E Meadow View Business Park
Winchester Road
Upham, Southampton
Hampshire
SO32 1HJ

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christine Sunderland
10.00%
Ordinary
1 at £1Ghazala Bajwa & Mundwar Bajwa
10.00%
Ordinary
1 at £1Imogen Hillyard & Harriet Dukes
10.00%
Ordinary
1 at £1Mark Croston
10.00%
Ordinary
1 at £1Mohammed A. Rahman
10.00%
Ordinary
1 at £1Mr M. Nejad
10.00%
Ordinary
1 at £1Mr M. Sheikh
10.00%
Ordinary
1 at £1Pinar Ayse Sonmez & Jerome Nicholas Gustave Vrignaud
10.00%
Ordinary
1 at £1Sellathurai Ganeshalingam & Rajivibavani Ganeshalingam
10.00%
Ordinary
1 at £1Seoung-yong Woo
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 July 2023Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 12 July 2023 (1 page)
12 July 2023Termination of appointment of Denar Property Services Ltd as a secretary on 10 July 2023 (1 page)
12 July 2023Appointment of Denar Secretarial Services Ltd as a secretary on 10 July 2023 (2 pages)
3 July 2023Appointment of Dr Mo Zhao as a director on 1 July 2023 (2 pages)
14 June 2023Appointment of Mr Nick Beard as a director on 5 June 2023 (2 pages)
8 June 2023Termination of appointment of Mark Oliver Croston as a director on 1 June 2023 (1 page)
8 June 2023Termination of appointment of Daniel Peter Lambert as a director on 1 June 2023 (1 page)
23 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 September 2022Secretary's details changed for Denar Property Services Ltd on 12 September 2022 (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 July 2022Appointment of Denar Property Services Ltd as a secretary on 1 July 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Gh Property Management Services Limited as a secretary on 10 March 2022 (1 page)
21 March 2022Registered office address changed from C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 21 March 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 September 2021Secretary's details changed for Gh Property Management Services Limited on 14 December 2020 (1 page)
17 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 February 2021Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ on 15 February 2021 (1 page)
15 February 2021Appointment of Karen Shalev Greene as a director on 3 February 2021 (2 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
28 October 2019Termination of appointment of Mehdi Nejad as a director on 21 October 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 October 2017Appointment of Mr. Daniel Lambert as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr. Daniel Lambert as a director on 13 October 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
15 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
22 February 2017Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017 (2 pages)
22 February 2017Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017 (2 pages)
22 February 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(5 pages)
15 July 2015Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015 (1 page)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page)
26 September 2014Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014 (1 page)
15 July 2014Appointment of Esh Management Ltd as a secretary on 12 July 2014 (2 pages)
15 July 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Tg Estate Management as a secretary on 12 July 2014 (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(6 pages)
15 July 2014Appointment of Esh Management Ltd as a secretary on 12 July 2014 (2 pages)
15 July 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Tg Estate Management as a secretary on 12 July 2014 (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(6 pages)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Termination of appointment of Keith Puckey as a director (1 page)
19 September 2012Termination of appointment of Keith Puckey as a director (1 page)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
25 July 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 25 July 2011 (1 page)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
25 July 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 25 July 2011 (1 page)
25 July 2011Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages)
25 July 2011Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
25 July 2011Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS Uk on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS Uk on 29 March 2011 (1 page)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 July 2010Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Keith William Puckey on 1 July 2010 (2 pages)
22 July 2010Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Keith William Puckey on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Keith William Puckey on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 13/07/09; full list of members (8 pages)
29 July 2009Return made up to 13/07/09; full list of members (8 pages)
15 July 2009Return made up to 13/07/08; full list of members (8 pages)
15 July 2009Return made up to 13/07/08; full list of members (8 pages)
14 July 2009Director's change of particulars / mark croston / 01/05/2008 (1 page)
14 July 2009Director's change of particulars / mehdi nejad / 12/07/2008 (1 page)
14 July 2009Director's change of particulars / mehdi nejad / 12/07/2008 (1 page)
14 July 2009Director's change of particulars / mark croston / 01/05/2008 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 13/07/07; full list of members (7 pages)
21 August 2008Return made up to 13/07/07; full list of members (7 pages)
8 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
8 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page)
12 May 2008Registered office changed on 12/05/2008 from latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page)
6 May 2008Director appointed mehdi nejad (1 page)
6 May 2008Director appointed mehdi nejad (1 page)
8 April 2008Director appointed keith william puckey (2 pages)
8 April 2008Director appointed keith william puckey (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 13/07/06; full list of members (10 pages)
28 July 2006Return made up to 13/07/06; full list of members (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 July 2005Return made up to 13/07/05; full list of members (10 pages)
26 July 2005Return made up to 13/07/05; full list of members (10 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 24/07/03; full list of members (9 pages)
20 August 2003Return made up to 24/07/03; full list of members (9 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
9 February 2003Registered office changed on 09/02/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 24/07/02; full list of members (10 pages)
30 July 2002Return made up to 24/07/02; full list of members (10 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 July 2001Return made up to 24/07/01; full list of members (10 pages)
28 July 2001Return made up to 24/07/01; full list of members (10 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 June 2000Full accounts made up to 31 March 2000 (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 2 bloomsbury street london WC1B 3ST (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 2 bloomsbury street london WC1B 3ST (2 pages)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
19 July 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Full accounts made up to 31 March 1999 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director's particulars changed (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
21 September 1998Return made up to 24/07/98; full list of members (8 pages)
21 September 1998Return made up to 24/07/98; full list of members (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 March 1997Full accounts made up to 31 March 1996 (10 pages)
7 March 1997Full accounts made up to 31 March 1996 (10 pages)
4 September 1996Return made up to 24/07/96; full list of members (8 pages)
4 September 1996Return made up to 24/07/96; full list of members (8 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Return made up to 24/07/95; full list of members (14 pages)
1 August 1995Location of register of members (non legible) (1 page)
1 August 1995Location of register of members (non legible) (1 page)
1 August 1995Return made up to 24/07/95; full list of members (14 pages)
15 April 1976Incorporation (13 pages)
15 April 1976Incorporation (13 pages)