Company NameTermhouse (Crescent Court) Management Limited
Company StatusActive
Company Number01288593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1976(47 years, 5 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 Jason Flemming
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(34 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fairoak Estate Management Limited Building 3
566 Chiswick High Road
London
W4 5YA
Director NameChristopher Thomas Brown Rayner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(39 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fairoak Estate Management Limited Building 3
566 Chiswick High Road
London
W4 5YA
Director NameMr Connor Muldoon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2017(40 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fairoak Estate Management Limited Building 3
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed01 July 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressBuilding 3 566 Chiswick High Road
London
W4 5YA
Director NameDavid Gavin Charles Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 1998)
RoleCommercial Analyst
Correspondence Address41 Crescent Court
Surbiton
Surrey
KT6 4BW
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1992(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameJulie Therese Mowinski
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleCommercial Manager
Correspondence AddressCrescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameWilliam George Robinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2003)
RoleRetired
Correspondence Address23 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameElizabeth Motherwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2001)
RoleTown Planner
Correspondence Address16 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameZiauddin Siddiqui
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1999)
RoleTravel Consultant
Correspondence Address1 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Secretary NameSally Graves
NationalityBritish
StatusResigned
Appointed16 July 1996(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1998)
RoleHead Of Office Services
Correspondence Address45 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameSally Graves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2001)
RoleManager
Correspondence Address45 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Secretary NameAmanda Brint-Smee
NationalityBritish
StatusResigned
Appointed12 March 1998(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2001)
RoleCompany Director
Correspondence Address56 Highfield Drive
Ewell
Surrey
KT19 0AP
Director NameStephen James Ruddy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2004)
RoleTechnical Officer
Correspondence Address3 Crescent Court The Crescent
Surbiton
Surrey
KT6 4BN
Director NameAlison Teresa Wood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(22 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 June 2007)
RoleUniversity Academic Admin
Correspondence Address22 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameEdith Georgina Rayner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2004)
RoleRetired
Correspondence Address36 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameHector Armando Rosales Macedo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2004)
RoleAssistant Manager
Correspondence Address33 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed30 March 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2005)
RoleAccounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameMr Alexander Loeseke
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2003(26 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address21 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameMr Connor Muldoon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2004(27 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2013)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent Court
Surbiton
Surrey
KT6 4BW
Director NameChristopher Martin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(27 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 May 2009)
RoleIT Analyst
Correspondence Address3 Crescent Court
Surbiton
KT6 4BW
Director NameMr Surender Sukhija
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(27 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Lake Close
Lake Road
Wimbledon
London
SW19 7EG
Director NameWilliam George Robinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(29 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2009)
RoleRetired
Correspondence Address23 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameMr Benjamin Robert Mitchell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2007(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Crescent Court
The Crescent
Surbiton
KT6 4BW
Director NameDr Caroline Elizabeth Wardle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2011)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address24 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameFrances Rogers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(33 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crescent Court The Crescent
Surbiton
Surrey
KT6 4BW
Director NameDr Melanie Jane West
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(36 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2014)
RoleConsultant
Country of ResidenceEngland Uk
Correspondence Address21 Crescent Court The Crescent
Surbiton
Surrey
KT6 4BW
Director NameAmanda Lehmann
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2020)
RoleScientist Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJoanne Rayner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2015)
RoleArt Technician
Country of ResidenceEngland
Correspondence Address36 Crescent Court The Crescent
Surbiton
Surrey
KT6 4BW
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed29 April 1992(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1996)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed01 August 2005(28 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2021)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£4,048
Net Worth£42,817

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

7 January 2021Amended total exemption full accounts made up to 30 September 2019 (6 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (2 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 February 2020Termination of appointment of Amanda Lehmann as a director on 27 January 2020 (1 page)
20 August 2019Resolutions
  • RES13 ‐ Re-conflict article be dis-applied/transaction document/co business 17/06/2019
(48 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 October 2017Appointment of Mr Connor Muldoon as a director on 18 October 2017 (3 pages)
30 October 2017Appointment of Mr Connor Muldoon as a director on 18 October 2017 (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (3 pages)
31 January 2017Appointment of Christopher Thomas Brown Rayner as a director on 12 September 2016 (3 pages)
31 January 2017Appointment of Christopher Thomas Brown Rayner as a director on 12 September 2016 (3 pages)
12 January 2017Director's details changed for Amanda Lehmann on 20 December 2016 (4 pages)
12 January 2017Director's details changed for Amanda Lehmann on 20 December 2016 (4 pages)
12 January 2017Director's details changed for Mr Jason Flemming on 20 December 2016 (4 pages)
12 January 2017Director's details changed for Mr Jason Flemming on 20 December 2016 (4 pages)
10 May 2016Annual return made up to 25 April 2016 (20 pages)
10 May 2016Annual return made up to 25 April 2016 (20 pages)
13 February 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
13 February 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
23 September 2015Termination of appointment of Joanne Rayner as a director on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Joanne Rayner as a director on 7 September 2015 (2 pages)
11 May 2015Annual return made up to 25 April 2015 (15 pages)
11 May 2015Annual return made up to 25 April 2015 (15 pages)
22 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
22 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
14 July 2014Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages)
14 July 2014Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages)
14 July 2014Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages)
7 July 2014Termination of appointment of Melanie West as a director (2 pages)
7 July 2014Termination of appointment of Melanie West as a director (2 pages)
25 June 2014Appointment of Amanda Lehmann as a director (3 pages)
25 June 2014Appointment of Amanda Lehmann as a director (3 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (16 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (16 pages)
6 May 2014Annual return made up to 25 April 2014
  • ANNOTATION A second filed AR01 was registered on 19TH June 2014.
(15 pages)
6 May 2014Annual return made up to 25 April 2014
  • ANNOTATION A second filed AR01 was registered on 19TH June 2014.
(15 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 January 2014Director's details changed for Dimosthenis Evangelidis on 16 January 2014 (3 pages)
30 January 2014Director's details changed for Dimosthenis Evangelidis on 16 January 2014 (3 pages)
25 September 2013Appointment of Dr Melanie Jane West as a director (3 pages)
25 September 2013Appointment of Dr Melanie Jane West as a director (3 pages)
1 August 2013Termination of appointment of Connor Muldoon as a director (2 pages)
1 August 2013Termination of appointment of Benjamin Mitchell as a director (2 pages)
1 August 2013Termination of appointment of Benjamin Mitchell as a director (2 pages)
1 August 2013Termination of appointment of Connor Muldoon as a director (2 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 June 2013Annual return made up to 25 April 2013 (15 pages)
3 June 2013Annual return made up to 25 April 2013 (15 pages)
26 April 2012Termination of appointment of Surender Sukhija as a director (1 page)
26 April 2012Termination of appointment of Surender Sukhija as a director (1 page)
26 April 2012Annual return made up to 25 April 2012 no member list (6 pages)
26 April 2012Annual return made up to 25 April 2012 no member list (6 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 December 2011Termination of appointment of Alexander Loeseke as a director (1 page)
6 December 2011Termination of appointment of Alexander Loeseke as a director (1 page)
4 November 2011Appointment of Dimosthenis Evangelidis as a director (3 pages)
4 November 2011Appointment of Dimosthenis Evangelidis as a director (3 pages)
31 October 2011Termination of appointment of Caroline Wardle as a director (2 pages)
31 October 2011Termination of appointment of Caroline Wardle as a director (2 pages)
3 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
3 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
26 April 2011Secretary's details changed for Heritage Management Limited on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Connor Muldoon on 21 April 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 no member list (7 pages)
26 April 2011Secretary's details changed for Heritage Management Limited on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Surender Sukhija on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Surender Sukhija on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Alexander Loeseke on 21 April 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 no member list (7 pages)
26 April 2011Director's details changed for Connor Muldoon on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Alexander Loeseke on 21 April 2011 (2 pages)
26 April 2011Termination of appointment of Frances Rogers as a director (2 pages)
26 April 2011Termination of appointment of Frances Rogers as a director (2 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 May 2010Appointment of Dr Caroline Elizabeth Wardle as a director (3 pages)
17 May 2010Appointment of Dr Caroline Elizabeth Wardle as a director (3 pages)
12 May 2010Appointment of Frances Rogers as a director (3 pages)
12 May 2010Appointment of Frances Rogers as a director (3 pages)
29 April 2010Annual return made up to 25 April 2010 (16 pages)
29 April 2010Annual return made up to 25 April 2010 (16 pages)
26 November 2009Termination of appointment of William Robinson as a director (2 pages)
26 November 2009Termination of appointment of William Robinson as a director (2 pages)
3 June 2009Annual return made up to 25/04/09 (6 pages)
3 June 2009Annual return made up to 25/04/09 (6 pages)
26 May 2009Director appointed william robinson (2 pages)
26 May 2009Director appointed william robinson (2 pages)
15 May 2009Appointment terminated director christopher martin (1 page)
15 May 2009Appointment terminated director christopher martin (1 page)
14 May 2009Full accounts made up to 30 September 2008 (11 pages)
14 May 2009Full accounts made up to 30 September 2008 (11 pages)
30 July 2008Full accounts made up to 30 September 2007 (11 pages)
30 July 2008Full accounts made up to 30 September 2007 (11 pages)
29 April 2008Annual return made up to 25/04/08 (6 pages)
29 April 2008Annual return made up to 25/04/08 (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 30 September 2006 (10 pages)
5 July 2007Full accounts made up to 30 September 2006 (10 pages)
8 May 2007Annual return made up to 25/04/07 (5 pages)
8 May 2007Annual return made up to 25/04/07 (5 pages)
4 May 2006Annual return made up to 25/04/06 (5 pages)
4 May 2006Annual return made up to 25/04/06 (5 pages)
25 April 2006Full accounts made up to 30 September 2005 (10 pages)
25 April 2006Full accounts made up to 30 September 2005 (10 pages)
19 August 2005Registered office changed on 19/08/05 from: falcon house, 257 burlington road, new malden, surrey KT3 4NG (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: falcon house, 257 burlington road, new malden, surrey KT3 4NG (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
13 May 2005Annual return made up to 25/04/05 (6 pages)
13 May 2005Annual return made up to 25/04/05 (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 June 2004Annual return made up to 25/04/04 (4 pages)
11 June 2004Annual return made up to 25/04/04 (4 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (2 pages)
2 February 2004Director resigned (2 pages)
12 June 2003Annual return made up to 25/04/03 (5 pages)
12 June 2003Annual return made up to 25/04/03 (5 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2002Annual return made up to 25/04/02 (5 pages)
26 June 2002Annual return made up to 25/04/02 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 25/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 25/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 2001New secretary appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 May 2000Annual return made up to 25/04/00 (4 pages)
3 May 2000Annual return made up to 25/04/00 (4 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 May 1999Annual return made up to 25/04/99 (5 pages)
9 May 1999Annual return made up to 25/04/99 (5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
7 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 May 1998Annual return made up to 25/04/98 (4 pages)
6 May 1998Annual return made up to 25/04/98 (4 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 June 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Annual return made up to 25/04/97 (4 pages)
28 April 1997Annual return made up to 25/04/97 (4 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: po box 173, norwood terrace, norwood green, middlesex UB2 4HA (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: po box 173, norwood terrace, norwood green, middlesex UB2 4HA (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
2 May 1996Annual return made up to 25/04/96 (4 pages)
2 May 1996Annual return made up to 25/04/96 (4 pages)
20 March 1996Full accounts made up to 30 September 1995 (8 pages)
20 March 1996Full accounts made up to 30 September 1995 (8 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
16 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1976Incorporation (16 pages)
30 November 1976Incorporation (16 pages)