Company NameFen House Management Limited
Company StatusActive
Company Number01451644
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 6 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 NameHenry Breen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameSteven Butler
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameMichael John Challen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameBrenda Kent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameJames Obrien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1996(17 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleOfficial Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameRobert Julian Guy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1998(18 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleAero Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NamePaul Austin Beeson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(19 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bloxworth Close
298 Croydon Road
Wallington
Surrey
SM6 7NL
Director NameElizabeth Inez Whiter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(26 years, 5 months after company formation)
Appointment Duration18 years
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameMs Lorraine Wafawanaka
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(27 years, 5 months after company formation)
Appointment Duration17 years
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address15 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed09 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameNeil James Stevens
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 1999)
RoleService Engineer
Correspondence Address5 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameBrenda Kent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleAudit Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameJohn Gaff Johnston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleExport Manager
Correspondence Address15 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameEthel Lilian May Flanders
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 April 1991)
RoleCompany Director
Correspondence Address6 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameCarol Hazel June Whitehair
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1993)
RoleMoney Market Dealer
Correspondence Address3 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameCarol Hazel June Whitehair
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressHome Farmhouse
Polesden Lacey
Dorking
Surrey
RH5 6BB
Director NameNahshon Mookram
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2006)
RoleManager
Correspondence Address15 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameMr Nigel Stuart Broome
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1995)
RolePersonnel Manager
Correspondence Address9 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameCarol Hazel June Tubb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2003)
RoleMoney Market Dealer
Correspondence AddressHome Farmhouse
Polesden Lacey
Dorking
Surrey
RH5 6BB
Director NameLeslie John Flanders
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleRetired Schoolmaster
Correspondence Address6 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameReginald Leonard Glading
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1996)
RoleOap
Correspondence Address11 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameMr Geoffrey Michael Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration21 years, 12 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameDavid Marvier
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 August 2011)
RolePrint
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameMerrille Ann Radford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 June 2001)
RoleSecretary
Correspondence Address12 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameClive Reed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleOffice Manager
Correspondence Address14 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameBeverley Mia Giles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 1998)
RoleLocal Government Officer
Correspondence Address7 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameNicholas Meyrick Budd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 July 1999)
RoleBank Clerk
Correspondence Address9 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameDavid Andrew Polley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2002)
RolePrinter
Correspondence Address11 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameEthel Lilian May Flanders
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 November 2008)
RoleHousewife
Correspondence Address6 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameJeffery Hubert Harling
NationalityBritish
StatusResigned
Appointed05 May 1998(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressKingsford 34 Balmoral Way
Belmont
Sutton
Surrey
SM2 6PD
Director NamePaula Guy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(18 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 May 2014)
RoleAdi
Country of ResidenceUnited Kingdom
Correspondence Address7 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameCarla Jean Walsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(24 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2016)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NamePatricia Rose Maynard
NationalityBritish
StatusResigned
Appointed07 February 2005(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 2010)
RoleBook Keeper
Correspondence Address23 Copperfields
Fetcham
Surrey
KT22 9PA
Secretary NameWildheart Llp (Corporation)
StatusResigned
Appointed01 November 2013(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2015)
Correspondence Address1st Floor 9 Cheam Road
Ewell Village
Epsom
Surrey
KT17 1SP

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £15Bruce Ian Whiter
6.25%
Ordinary
1 at £15D.j. Marvier
6.25%
Ordinary
1 at £15Geoffrey Smith
6.25%
Ordinary
1 at £15Henry J. Breen
6.25%
Ordinary
1 at £15Howard Curtis & Marilyn Curtis
6.25%
Ordinary
1 at £15James O'brien
6.25%
Ordinary
1 at £15M. Nicholls & H. Nicholls
6.25%
Ordinary
1 at £15Michael John Challen
6.25%
Ordinary
1 at £15Mrs Brenda Kent
6.25%
Ordinary
1 at £15Mrs Carla Jean Walsh
6.25%
Ordinary
1 at £15Nahshon Mookram
6.25%
Ordinary
1 at £15Paul Austin Beeson
6.25%
Ordinary
1 at £15Paul Simon Clark & Miss Sarah Philomena Carey
6.25%
Ordinary
1 at £15Paula Blackman & Robert Julian Guy
6.25%
Ordinary
1 at £15Stephen Michael Butler
6.25%
Ordinary
1 at £15Stuart Robert Murrell
6.25%
Ordinary

Financials

Year2014
Net Worth£6,333
Cash£7,943
Current Liabilities£1,610

Accounts

Latest Accounts1 October 2022 (1 year, 5 months ago)
Next Accounts Due1 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End01 October

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 1 October 2020 (3 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 December 2017Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 15 December 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 May 2016Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 240
(14 pages)
5 May 2016Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Bruce Whiter as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Bruce Whiter as a director on 30 April 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 240
(14 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 July 2015Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page)
17 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages)
17 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages)
17 July 2015Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page)
17 July 2015Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page)
17 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 240
(17 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 240
(17 pages)
19 May 2015Termination of appointment of David Graham Whitehair as a director on 22 January 2015 (1 page)
19 May 2015Termination of appointment of David Graham Whitehair as a director on 22 January 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 June 2014Termination of appointment of Paula Guy as a director (2 pages)
13 June 2014Termination of appointment of Paula Guy as a director (2 pages)
30 May 2014Appointment of Wildheart Llp as a secretary (2 pages)
30 May 2014Appointment of Wildheart Llp as a secretary (2 pages)
30 May 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB on 30 May 2014 (1 page)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 240
(18 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 240
(18 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (17 pages)
10 May 2012Termination of appointment of David Marvier as a director (1 page)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (17 pages)
10 May 2012Termination of appointment of David Marvier as a director (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (18 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (18 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 May 2010Director's details changed for Paula Guy on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Henry Breen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for James Obrien on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Paula Guy on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Henry Breen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages)
21 May 2010Director's details changed for James Obrien on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
21 May 2010Director's details changed for David Marvier on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Steven Butler on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Steven Butler on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Brenda Kent on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Paula Guy on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Bruce Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Marvier on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Brenda Kent on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Bruce Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for James Obrien on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Michael John Challen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Brenda Kent on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Steven Butler on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Marvier on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
21 May 2010Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Michael John Challen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Bruce Whiter on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Henry Breen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Michael John Challen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 June 2009Appointment terminated director ethel flanders (1 page)
1 June 2009Return made up to 30/04/09; full list of members (14 pages)
1 June 2009Return made up to 30/04/09; full list of members (14 pages)
1 June 2009Appointment terminated director ethel flanders (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Director appointed lorraine wafawanaka (2 pages)
3 June 2008Director appointed lorraine wafawanaka (2 pages)
27 May 2008Return made up to 30/04/08; change of members (13 pages)
27 May 2008Return made up to 30/04/08; change of members (13 pages)
7 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
7 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(18 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(18 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
21 June 2004Return made up to 30/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 30/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 July 2003New director appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
20 June 2001Full accounts made up to 30 September 2000 (7 pages)
20 June 2001Full accounts made up to 30 September 2000 (7 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
20 March 2000Full accounts made up to 30 September 1999 (7 pages)
20 March 2000Full accounts made up to 30 September 1999 (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Full accounts made up to 30 September 1997 (7 pages)
1 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 1998Full accounts made up to 30 September 1997 (7 pages)
1 June 1998New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Full accounts made up to 30 September 1996 (7 pages)
16 June 1997Full accounts made up to 30 September 1996 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
2 June 1997Return made up to 30/04/97; change of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
2 June 1997Return made up to 30/04/97; change of members
  • 363(287) ‐ Registered office changed on 02/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
3 September 1996Full accounts made up to 30 September 1995 (7 pages)
3 September 1996Full accounts made up to 30 September 1995 (7 pages)
25 April 1996Return made up to 30/04/96; full list of members (10 pages)
25 April 1996Return made up to 30/04/96; full list of members (10 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
30 April 1995Return made up to 30/04/95; change of members (10 pages)
30 April 1995Return made up to 30/04/95; change of members (10 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)