Company NameWindermere Residents Association Limited
Company StatusActive
Company Number01455907
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Previous NameFettergrange Limited

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 NameSelina Mills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1989(9 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleRetired Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Windermere
London
SW15 2ER
Director NameMiss Marie Clancy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Windermere
Lytton Grove
London
SW15 2ER
Director NamePaul Davis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(19 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Windermere
Lytton Grove
London
SW15 2ER
Director NameShakeel Ahmad
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2001(22 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Windermere
Lytton Grove
Putney
London
SW15 2ER
Director NameMs Samantha Anne Carruthers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed23 July 2003(23 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Windermere
Lytton Grove
London
SW15 2ER
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(25 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameDr Delna Ghandhi
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(26 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Windermere
Lytton Grove
London
SW15 2ER
Director NameDavid Silk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address815 Superior Avenue Cleveland
44114
Ohio
United States
Director NameMs Martina Dolan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2010(30 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired Investment Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Winderemere
Lytton Grove
London
SW15 2ER
Director NameMr Nicholas Dundas Harper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(32 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere
Lytton Grove
London
SW15 2ER
Director NameCatriona Margaret Dauncey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(34 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleDirector C M Designs
Country of ResidenceUnited Kingdom
Correspondence Address10 Windermere Lytton Grove
Wandsworth
London
SW15 2ER
Director NameMiss Samantha Best
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address14 Windermere Lytton Grove
London
SW15 2ER
Director NameCharlotte Dodwell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(38 years after company formation)
Appointment Duration6 years, 5 months
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address1 Windermere Lytton Grove
Putney
London
SW15 2ER
Director NameMr Gang Sun
Date of BirthJuly 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Windermere Lytton Grove
Putney
London
SW15 2ER
Director NameMs Victoria Angelkoska
Date of BirthMay 1946 (Born 78 years ago)
NationalityMacedonian
StatusCurrent
Appointed01 May 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Windermere Lytton Grove
Putney
London
SW15 2ER
Secretary NameCharlotte Dodwell
StatusCurrent
Appointed01 September 2018(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Windermere Lytton Grove
Putney
London
SW15 2ER
Director NameWing Kin Sam Choi
Date of BirthJune 1970 (Born 53 years ago)
NationalityHong Konger
StatusCurrent
Appointed07 September 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Windermere Lytton Grove
London
SW15 2ER
Director NameMargaret Ailles
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(9 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 August 2009)
RoleHousewife
Correspondence AddressFlat 12 Windermere
Lytton Grove
London
SW15 2ER
Director NameValerie Winifred Hampton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(10 years, 1 month after company formation)
Appointment Duration15 years (resigned 15 December 2004)
RoleSecretary
Correspondence AddressFlat 6 Windermere
London
SW15 2ER
Director NameMrs Marjorie Bereza
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 July 2016)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Windermere
Lytton Grove
London
SW15 2ER
Director NameEthel Gertrude Fallows
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 October 2013)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Windermere
London
SW15 2ER
Director NameMrs Alice Frey
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressFlat 15 Windermere
London
SW15 2ER
Director NameMr Peter De Jong
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 1997)
RoleRetired
Correspondence AddressFlat 4 Windermere
London
SW15 2ER
Director NameMrs Laurita Jane Aue
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 16 Windermere
London
SW15 2ER
Secretary NameMargaret Ailles
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 August 2009)
RoleHousewife
Correspondence AddressFlat 12 Windermere
Lytton Grove
London
SW15 2ER
Director NameFrederick Alan Meacham
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1995)
RoleRetired Actor
Correspondence AddressFlat 9 Windermere
Lytton Grove
London
SW15 2ER
Director NameGuy Howard Douglas-Hiley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1996)
RoleGymnasium Manager
Correspondence AddressFlat 9 Windermere
London
SW15 2ER
Director NameJovan Angelkoski
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityMacedonian
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Windermere
Lytton Grove
London
SW15 2ER
Director NameEuan George Boyd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 1999)
RoleSurveyor
Correspondence Address1 Windermere
Lytton Grove
London
SW15 2ER
Director NameRowena Grace Boyd
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2001)
RoleEvents Manager
Correspondence Address1 Windermere
Lytton Grove
London
SW15 2ER
Director NameRichard Stewart Boyd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2008)
RoleFinancial Advisor
Correspondence Address1 Windermere
Lytton Grove
London
SW15 2ER
Director NameMaureen Barlow Mason
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(24 years after company formation)
Appointment Duration10 years, 3 months (resigned 07 February 2014)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address10 Windermere
London
SW15 2ER
Secretary NameMrs Sylvia Riley
StatusResigned
Appointed10 August 2009(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2010)
RoleCompany Director
Correspondence Address5 Lytton Grove
London
SW15 2ER
Secretary NameMs Samantha Robson
StatusResigned
Appointed09 September 2010(30 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 September 2014)
RoleCompany Director
Correspondence Address8 Winderemere
Lytton Grove
London
SW15 2ER
Secretary NameMartina Dolan
StatusResigned
Appointed04 September 2014(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 September 2015)
RoleCompany Director
Correspondence Address17 Ullswater 53 Putney Hill
London
SW15 6RY
Secretary NameDr Delna Ghandhi
StatusResigned
Appointed10 September 2015(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address4 Windermere Lytton Grove
London
SW15 2ER

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Fray
6.25%
Ordinary
1 at £1Catriona Dauncey
6.25%
Ordinary
1 at £1D. Ghandi
6.25%
Ordinary
1 at £1D. Silk
6.25%
Ordinary
1 at £1Dr S. Ahmed
6.25%
Ordinary
1 at £1J. Angelkoski
6.25%
Ordinary
1 at £1M. Bereza
6.25%
Ordinary
1 at £1M. Clancy
6.25%
Ordinary
1 at £1M. Dolan
6.25%
Ordinary
1 at £1Paul G. Davis
6.25%
Ordinary
1 at £1Rachael Adcock & Philip Simpson
6.25%
Ordinary
1 at £1Rebecca Marie Campbell & David Paul Wilson
6.25%
Ordinary
1 at £1S. Mills
6.25%
Ordinary
1 at £1S. Robson
6.25%
Ordinary
1 at £1Shona Falconer & Nicholas Dundas Harper
6.25%
Ordinary
1 at £1T. Snelling
6.25%
Ordinary

Financials

Year2014
Net Worth£10,233
Cash£5,557
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 October 2023Confirmation statement made on 25 September 2023 with updates (6 pages)
3 January 2023Termination of appointment of David Silk as a director on 1 August 2020 (1 page)
1 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 November 2022Termination of appointment of Delna Ghandhi as a secretary on 1 September 2018 (1 page)
1 November 2022Appointment of Charlotte Dodwell as a secretary on 1 September 2018 (2 pages)
1 November 2022Confirmation statement made on 25 September 2022 with updates (6 pages)
9 November 2021Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021 (1 page)
8 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 September 2021Confirmation statement made on 25 September 2021 with updates (6 pages)
18 December 2020Confirmation statement made on 25 September 2020 with updates (6 pages)
18 December 2020Appointment of Wing Kin Sam Choi as a director on 7 September 2020 (2 pages)
18 December 2020Termination of appointment of Philip Simpson as a director on 7 September 2020 (1 page)
28 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 November 2019Appointment of Mr Gang Sun as a director on 1 May 2018 (2 pages)
4 November 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
4 November 2019Appointment of Ms Victoria Angelkoska as a director on 1 May 2018 (2 pages)
10 October 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Termination of appointment of Jovan Angelkoski as a director on 12 October 2017 (1 page)
23 April 2018Termination of appointment of David Paul Wilson as a director on 10 November 2017 (1 page)
23 April 2018Appointment of Charlotte Dodwell as a director on 10 November 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
13 October 2017Director's details changed for Samantha Robson on 15 October 2015 (2 pages)
13 October 2017Termination of appointment of Tanya Snelling as a director on 14 September 2017 (1 page)
13 October 2017Termination of appointment of Tanya Snelling as a director on 14 September 2017 (1 page)
13 October 2017Director's details changed for Samantha Robson on 15 October 2015 (2 pages)
3 July 2017Termination of appointment of Marjorie Bereza as a director on 21 July 2016 (1 page)
3 July 2017Termination of appointment of Marjorie Bereza as a director on 21 July 2016 (1 page)
15 March 2017Appointment of Miss Samantha Best as a director on 21 July 2016 (2 pages)
15 March 2017Appointment of Miss Samantha Best as a director on 21 July 2016 (2 pages)
25 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16
(20 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16
(20 pages)
6 October 2015Appointment of Dr Delna Ghandhi as a secretary on 10 September 2015 (2 pages)
6 October 2015Appointment of Dr Delna Ghandhi as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Martina Dolan as a secretary on 10 September 2015 (1 page)
17 September 2015Termination of appointment of Martina Dolan as a secretary on 10 September 2015 (1 page)
23 June 2015Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages)
23 June 2015Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages)
23 June 2015Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages)
17 June 2015Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page)
17 June 2015Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page)
17 June 2015Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages)
9 December 2014Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages)
9 December 2014Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages)
27 November 2014Appointment of Philip Simpson as a director on 3 October 2013 (3 pages)
27 November 2014Appointment of Philip Simpson as a director on 3 October 2013 (3 pages)
27 November 2014Appointment of Philip Simpson as a director on 3 October 2013 (3 pages)
26 November 2014Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page)
26 November 2014Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page)
26 November 2014Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page)
26 November 2014Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page)
26 November 2014Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page)
26 November 2014Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 16
(21 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 16
(21 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 16
(20 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 16
(20 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (21 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (21 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Appointment of Mr Nicholas Dundas Harper as a director (2 pages)
3 July 2012Appointment of Mr David Paul Wilson as a director (2 pages)
3 July 2012Appointment of Mr David Paul Wilson as a director (2 pages)
3 July 2012Appointment of Mr Nicholas Dundas Harper as a director (2 pages)
1 June 2012Termination of appointment of Gavin Rich as a director (1 page)
1 June 2012Termination of appointment of Gavin Rich as a director (1 page)
1 June 2012Termination of appointment of Rob Riley as a director (1 page)
1 June 2012Termination of appointment of Rob Riley as a director (1 page)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 October 2011Director's details changed for Mrs Marjorie Bereza on 28 September 2011 (2 pages)
26 October 2011Director's details changed for Ethel Gertrude Fallows on 28 September 2011 (2 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (21 pages)
26 October 2011Director's details changed for Selina Mills on 28 September 2011 (2 pages)
26 October 2011Director's details changed for Mrs Marjorie Bereza on 28 September 2011 (2 pages)
26 October 2011Director's details changed for Selina Mills on 28 September 2011 (2 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (21 pages)
26 October 2011Director's details changed for Ethel Gertrude Fallows on 28 September 2011 (2 pages)
11 October 2011Annual return made up to 25 September 2010 with a full list of shareholders (21 pages)
11 October 2011Annual return made up to 25 September 2010 with a full list of shareholders (21 pages)
21 October 2010Director's details changed for Rob Riley on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages)
21 October 2010Director's details changed for David Silk on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Samantha Robson on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Rob Riley on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Paul Davis on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages)
21 October 2010Appointment of Ms Samantha Robson as a secretary (2 pages)
21 October 2010Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Selina Mills on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages)
21 October 2010Appointment of Ms Martina Dolan as a director (2 pages)
21 October 2010Termination of appointment of Sylvia Riley as a secretary (1 page)
21 October 2010Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Tanya Snelling on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages)
21 October 2010Director's details changed for David Silk on 1 January 2010 (2 pages)
21 October 2010Termination of appointment of Sylvia Riley as a secretary (1 page)
21 October 2010Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Selina Mills on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Paul Davis on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Tanya Snelling on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Tanya Snelling on 1 January 2010 (2 pages)
21 October 2010Appointment of Ms Samantha Robson as a secretary (2 pages)
21 October 2010Director's details changed for Rob Riley on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Samantha Robson on 1 January 2010 (2 pages)
21 October 2010Director's details changed for David Silk on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Samantha Robson on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Paul Davis on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages)
21 October 2010Appointment of Ms Martina Dolan as a director (2 pages)
21 October 2010Director's details changed for Selina Mills on 1 January 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Termination of appointment of Margaret Ailles as a director (1 page)
27 April 2010Termination of appointment of Margaret Ailles as a director (1 page)
24 November 2009Appointment of Mrs Sylvia Riley as a secretary (1 page)
24 November 2009Appointment of Mrs Sylvia Riley as a secretary (1 page)
19 November 2009Termination of appointment of Margaret Ailles as a secretary (1 page)
19 November 2009Termination of appointment of Margaret Ailles as a secretary (1 page)
13 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (13 pages)
13 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (13 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2008Appointment terminated director richard boyd (1 page)
2 December 2008Appointment terminated director richard boyd (1 page)
2 December 2008Director appointed mr gavin leo rich (1 page)
2 December 2008Director appointed mr gavin leo rich (1 page)
21 October 2008Return made up to 25/09/08; full list of members (13 pages)
21 October 2008Return made up to 25/09/08; full list of members (13 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2007Return made up to 25/09/07; full list of members (7 pages)
5 November 2007Return made up to 25/09/07; full list of members (7 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (6 pages)
27 September 2005Return made up to 25/09/05; full list of members (6 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: horder adey 21 winthorpe road putney london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: horder adey 21 winthorpe road putney london SW15 2LW (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Director resigned (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
26 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
3 October 2003Return made up to 25/09/03; full list of members (15 pages)
3 October 2003Return made up to 25/09/03; full list of members (15 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2002Return made up to 25/09/02; full list of members (15 pages)
1 December 2002Return made up to 25/09/02; full list of members (15 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Return made up to 25/09/01; full list of members (16 pages)
3 December 2001Return made up to 25/09/01; full list of members (16 pages)
3 December 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
31 October 2000Return made up to 25/09/00; full list of members (15 pages)
31 October 2000Return made up to 25/09/00; full list of members (15 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Ad 15/06/99--------- £ si 1@1 (2 pages)
6 July 2000Ad 15/06/99--------- £ si 1@1 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
15 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Return made up to 25/09/98; full list of members (10 pages)
5 October 1998Director resigned (1 page)
5 October 1998Return made up to 25/09/98; full list of members (10 pages)
10 October 1997Return made up to 05/09/97; full list of members (10 pages)
10 October 1997Return made up to 05/09/97; full list of members (10 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1996Return made up to 05/09/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 September 1996Return made up to 05/09/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
2 November 1995Return made up to 05/09/95; full list of members (10 pages)
2 November 1995Return made up to 05/09/95; full list of members (10 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)