Company NamePerstar Limited
DirectorLewis Alexander Holmes
Company StatusActive
Company Number01453226
CategoryPrivate Limited Company
Incorporation Date10 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 NameLewis Alexander Holmes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleContent Analyst
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed01 January 2017(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr George Cramer
Date of BirthApril 1925 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleRetired
Correspondence Address16 Penton Court
Staines
Middlesex
TW18 2JU
Director NameMr Thomas Brady
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleRetired
Correspondence Address26 Penton Court
Staines
Middlesex
TW18 2JU
Secretary NameMr Philip James Younghusband
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence Address24 Penton Court
Staines
Middlesex
TW18 2JU
Secretary NameMr George Cramer
NationalityEnglish
StatusResigned
Appointed20 January 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleRetired
Correspondence Address16 Penton Court
Staines
Middlesex
TW18 2JU
Director NameMr Sydney Alan Clack
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1997)
RoleRetired
Correspondence Address28 Penton Court
Jamnagar Close
Staines
Middx
TW18 2JU
Director NameAnthony Buss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(16 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2003)
RolePurchasing Manager
Correspondence Address10 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Secretary NameMirjana Ninkovic
NationalityYugoslavian
StatusResigned
Appointed31 December 1995(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NameMrs Beryl Joyce Cramer
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2007)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Secretary NameAnthony Buss
NationalityBritish
StatusResigned
Appointed31 December 1996(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address10 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NameRobert Anthony Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2003)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address27 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NameChristine Best
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NameEileen Elizabeth Beasant
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Secretary NameChristine Best
NationalityBritish
StatusResigned
Appointed13 October 2003(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Secretary NameMr David Adrian Whindle
NationalityBritish
StatusResigned
Appointed31 December 2004(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Willows Riverside
Temple Gardens
Staines
Middlesex
TW18 3NH
Director NamePauline Anne Shilston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(28 years after company formation)
Appointment Duration9 years, 4 months (resigned 06 February 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameAlan Glyn Careless
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(28 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr Douglas Alexander Reoch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Thames Side Thames Side
Staines-Upon-Thames
TW18 2HF
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2007(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressC/O Fairoak Estate Management Ltd Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Charlotte Jane Mihailovic & Simon John Mihailovic
3.33%
Ordinary
250 at £1Douglas Alexander Reoch & Mary Brynmor Reoch
3.33%
Ordinary
250 at £1Fadda
3.33%
Ordinary
250 at £1G. Ninkovic
3.33%
Ordinary
250 at £1Garofalo
3.33%
Ordinary
250 at £1Humphrey
3.33%
Ordinary
250 at £1Jane Beresford
3.33%
Ordinary
250 at £1Karen Marrie Charles
3.33%
Ordinary
250 at £1Keith Neil Hopkins
3.33%
Ordinary
250 at £1L.m. Davies & G.w. Davies
3.33%
Ordinary
250 at £1Mr A. Careless
3.33%
Ordinary
250 at £1Mr A. Dinsdale & Mrs C.e. Dinsdale
3.33%
Ordinary
250 at £1Mr C. Wilcox
3.33%
Ordinary
250 at £1Mr D. Duggan
3.33%
Ordinary
250 at £1Mr G. Scott
3.33%
Ordinary
250 at £1Mr H. Pakarian & Mrs L. Pakarian
3.33%
Ordinary
250 at £1Mr R. Stewart
3.33%
Ordinary
250 at £1Mr S.d. Vellender
3.33%
Ordinary
250 at £1Mr W. Anwar & Mrs Anwar
3.33%
Ordinary
250 at £1Mrs B. Clack
3.33%
Ordinary
250 at £1Mrs B. Cramer
3.33%
Ordinary
250 at £1Mrs Ninkovic & Mr Ninkovic
3.33%
Ordinary
250 at £1Mrs P. Shilston
3.33%
Ordinary
250 at £1Ms Mary Monica Younghusband
3.33%
Ordinary
250 at £1Roseleen Marie Kalber
3.33%
Ordinary
250 at £1S A Oliver (Investment)
3.33%
Ordinary
250 at £1St. Dunstan's
3.33%
Ordinary
250 at £1T. Brady
3.33%
Ordinary
250 at £1Terence John Durrant
3.33%
Ordinary
250 at £1William Simpson & Rebecca Hale
3.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

30 January 2024Registered office address changed from PO Box 4385 01453226 - Companies House Default Address Cardiff CF14 8LH to C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024 (2 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Registered office address changed to PO Box 4385, 01453226 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (7 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 March 2021Termination of appointment of Douglas Alexander Reoch as a director on 19 March 2021 (1 page)
19 March 2021Appointment of Lewis Alexander Holmes as a director on 18 March 2021 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of Douglas Alexander Reoch as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Termination of appointment of Alan Glyn Careless as a director on 31 January 2018 (1 page)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Appointment of Mr Douglas Alexander Reoch as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Pauline Anne Shilston as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Pauline Anne Shilston as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mr Douglas Alexander Reoch as a director on 6 February 2017 (2 pages)
2 January 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 January 2017 (1 page)
2 January 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 January 2017 (2 pages)
2 January 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 January 2017 (1 page)
2 January 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2016 (1 page)
2 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 January 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 January 2017 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 January 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500
(7 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(7 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,500
(7 pages)
7 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,500
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Director's details changed for Pauline Anne Shilston on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Alan Glyn Careless on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Pauline Anne Shilston on 30 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 January 2010Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Alan Glyn Careless on 30 December 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 January 2010Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (16 pages)
7 January 2009Return made up to 31/12/08; full list of members (16 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
16 December 2008Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
16 December 2008Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 31/12/07; full list of members (21 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 31/12/07; full list of members (21 pages)
14 May 2008Director appointed pauline anne shilston (2 pages)
14 May 2008Director appointed pauline anne shilston (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 16 penton court jamnagar close staines middlesex TW18 2JU (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 16 penton court jamnagar close staines middlesex TW18 2JU (1 page)
15 October 2007Director resigned (1 page)
7 September 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/09/07
(13 pages)
7 September 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/09/07
(13 pages)
21 August 2007Registered office changed on 21/08/07 from: the willows riverside temple gardens staines middlesex TW18 3NH (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: the willows riverside temple gardens staines middlesex TW18 3NH (1 page)
21 August 2007Secretary resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 May 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2004Return made up to 31/12/03; no change of members (7 pages)
17 February 2004Return made up to 31/12/03; no change of members (7 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 May 2003Return made up to 31/12/02; full list of members (8 pages)
9 May 2003Return made up to 31/12/02; full list of members (8 pages)
25 April 2003Registered office changed on 25/04/03 from: 10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
25 April 2003Registered office changed on 25/04/03 from: 10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
15 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 March 2002Return made up to 31/12/01; change of members (7 pages)
8 March 2002Return made up to 31/12/01; change of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2001Return made up to 31/12/00; change of members (7 pages)
13 February 2001Return made up to 31/12/00; change of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
13 January 1998Registered office changed on 13/01/98 from: 100 high road byfleet surrey KT14 7QT (1 page)
13 January 1998Registered office changed on 13/01/98 from: 100 high road byfleet surrey KT14 7QT (1 page)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Full accounts made up to 31 March 1996 (7 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 31/12/95; change of members (6 pages)
23 January 1996Return made up to 31/12/95; change of members (6 pages)
23 January 1996Secretary resigned (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (7 pages)
7 July 1995Full accounts made up to 31 March 1995 (7 pages)