Company NameMarket Square Management Company (Staines) Limited
Company StatusActive
Company Number01462548
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Frederick East
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(17 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleElectronics Engineer Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address4 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Director NameJohn Andrew De Pear
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(23 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Director NameMs Marian Richards
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameDr Katharine Elizabeth Anne Elizabeth Anne Brady
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(43 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRespiratory Physician
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed09 September 2016(36 years, 10 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressCrowthorne House 23 Oatlands Drive
Weybridge
Surrey
RG40 3GZ
Director NameMr John Smith
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1997)
RoleRetired
Correspondence Address8 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NameVera McNair
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1997)
RoleRetired
Correspondence Address7 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NameJohn Charles Lowein
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 04 October 1991)
RoleRetired
Correspondence Address4 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NameJohn Dacre Capstick
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1997)
RoleConsultant
Correspondence Address5 Colnebridge Close
Market Square
Staines
Middx
Secretary NameJohn Dacre Capstick
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 June 1997)
RoleCompany Director
Correspondence Address5 Colnebridge Close
Market Square
Staines
Middx
Director NameWilliam Mark Dodsworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 August 1999)
RoleAirline Pilot
Correspondence Address15 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NamePeter John Churchill
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(17 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2007)
RoleRetired Chairman
Correspondence Address3 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Director NameMs Caroline Copeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Colnbridge Close
Staines
Middlesex
TW18 4RZ
Director NameRobert Melville McDougall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(17 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 February 2021)
RoleRetired Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Secretary NameRobert Melville McDougall
NationalityBritish
StatusResigned
Appointed26 June 1997(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Secretary NameMs Caroline Copeman
NationalityBritish
StatusResigned
Appointed29 January 2001(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Colnbridge Close
Staines
Middlesex
TW18 4RZ
Director NameIan George Reilly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleTechnical Consultant
Correspondence Address9 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Secretary NameJohn Andrew De Pear
NationalityBritish
StatusResigned
Appointed08 May 2003(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NameAndrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(25 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Director NameReginald Donald Roy Mitchell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(27 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnebridge Close
Staines
Middlesex
TW18 4RZ
Director NameMr Anthony Robin Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(33 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Colnebridge Close Colnebridge Close
Staines-Upon-Thames
Middlesex
TW18 4RZ
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 June 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Contact

Telephone01784 466656
Telephone regionStaines

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew James Coleman
6.67%
Ordinary
1 at £1Anthony Robin & Pauline Porter
6.67%
Ordinary
1 at £1Ian George Reilly
6.67%
Ordinary
1 at £1Irene Joyce North
6.67%
Ordinary
1 at £1Michael Scott
6.67%
Ordinary
1 at £1Mr Christopher Nicholas Copeman
6.67%
Ordinary
1 at £1Mr John Andrew De Pear
6.67%
Ordinary
1 at £1Mr Robert Melville Mcdougall & Mrs Margaret Mcdougall
6.67%
Ordinary
1 at £1Mrs Catherine Ruppert
6.67%
Ordinary
1 at £1Mrs Janet Mary East & Mr George Frederick East
6.67%
Ordinary
1 at £1Ms Marilyn Simpson
6.67%
Ordinary
1 at £1Natalya Whittingham & Peter Whittingham
6.67%
Ordinary
1 at £1Norman Sydney Robert Pavey & Gloria Dawn Pavey
6.67%
Ordinary
1 at £1Peter John Churchill
6.67%
Ordinary
1 at £1Reginald Donald Roy Mitchell & Patricia Pauline Mitchell
6.67%
Ordinary

Financials

Year2014
Turnover£9,588
Gross Profit£232
Net Worth£19,658
Cash£9,667
Current Liabilities£5,936

Accounts

Latest Accounts21 November 2022 (1 year, 4 months ago)
Next Accounts Due21 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 November

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

8 June 1982Delivered on: 10 June 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of market square staines surrey title no sy 340823.
Outstanding
8 June 1982Delivered on: 10 June 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hedges wharf market square staines surrey title no. Sy 409361.
Outstanding

Filing History

6 June 2023Appointment of Dr Katharine Elizabeth Anne Elizabeth Anne Brady as a director on 25 May 2023 (2 pages)
5 June 2023Termination of appointment of Reginald Donald Roy Mitchell as a director on 25 May 2023 (1 page)
27 May 2023Total exemption full accounts made up to 21 November 2022 (12 pages)
22 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
28 February 2023Termination of appointment of Anthony Robin Porter as a director on 31 December 2022 (1 page)
21 June 2022Total exemption full accounts made up to 21 November 2021 (12 pages)
23 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 June 2021Appointment of Mrs Marian Richards as a director on 3 June 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 21 November 2020 (12 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Robert Melville Mcdougall as a director on 15 February 2021 (1 page)
12 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 21 November 2019 (12 pages)
10 July 2019Total exemption full accounts made up to 21 November 2018 (12 pages)
13 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
8 June 2018Total exemption full accounts made up to 21 November 2017 (12 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
25 May 2017Total exemption full accounts made up to 21 November 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 21 November 2016 (12 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 September 2016Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016 (2 pages)
9 September 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 15
(8 pages)
9 September 2016Termination of appointment of John Andrew De Pear as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of John Andrew De Pear as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016 (1 page)
9 September 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 15
(8 pages)
9 September 2016Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016 (1 page)
25 July 2016Amended total exemption full accounts made up to 21 November 2015 (12 pages)
25 July 2016Amended total exemption full accounts made up to 21 November 2015 (12 pages)
16 May 2016Total exemption full accounts made up to 21 November 2015 (14 pages)
16 May 2016Total exemption full accounts made up to 21 November 2015 (14 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(8 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(8 pages)
11 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(8 pages)
13 May 2015Total exemption full accounts made up to 21 November 2014 (11 pages)
13 May 2015Total exemption full accounts made up to 21 November 2014 (11 pages)
29 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15
(7 pages)
29 July 2014Appointment of Mr Anthony Robin Porter as a director on 23 May 2013 (2 pages)
29 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15
(7 pages)
29 July 2014Appointment of Mr Anthony Robin Porter as a director on 23 May 2013 (2 pages)
29 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 15
(7 pages)
20 June 2014Termination of appointment of Andrew Coleman as a director (1 page)
20 June 2014Termination of appointment of Andrew Coleman as a director (1 page)
5 June 2014Total exemption full accounts made up to 21 November 2013 (12 pages)
5 June 2014Total exemption full accounts made up to 21 November 2013 (12 pages)
6 August 2013Total exemption full accounts made up to 21 November 2012 (13 pages)
6 August 2013Total exemption full accounts made up to 21 November 2012 (13 pages)
5 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
20 June 2012Total exemption full accounts made up to 21 November 2011 (14 pages)
20 June 2012Total exemption full accounts made up to 21 November 2011 (14 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
24 May 2011Amended accounts made up to 21 November 2010 (12 pages)
24 May 2011Amended accounts made up to 21 November 2010 (12 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
18 April 2011Total exemption full accounts made up to 21 November 2010 (12 pages)
18 April 2011Total exemption full accounts made up to 21 November 2010 (12 pages)
8 July 2010Director's details changed for George Frederick East on 3 May 2010 (2 pages)
8 July 2010Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
8 July 2010Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
8 July 2010Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages)
8 July 2010Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
8 July 2010Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages)
8 July 2010Director's details changed for George Frederick East on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages)
8 July 2010Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page)
8 July 2010Director's details changed for George Frederick East on 3 May 2010 (2 pages)
8 July 2010Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages)
8 July 2010Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages)
8 July 2010Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 21 November 2009 (13 pages)
28 June 2010Total exemption full accounts made up to 21 November 2009 (13 pages)
6 July 2009Return made up to 03/05/09; full list of members (11 pages)
6 July 2009Return made up to 03/05/09; full list of members (11 pages)
6 June 2009Total exemption full accounts made up to 21 November 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 21 November 2008 (12 pages)
7 July 2008Return made up to 03/05/08; full list of members (11 pages)
7 July 2008Return made up to 03/05/08; full list of members (11 pages)
16 May 2008Total exemption full accounts made up to 21 November 2007 (16 pages)
16 May 2008Total exemption full accounts made up to 21 November 2007 (16 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
14 July 2007Return made up to 03/05/07; no change of members (8 pages)
14 July 2007Return made up to 03/05/07; no change of members (8 pages)
21 June 2007Total exemption full accounts made up to 21 November 2006 (13 pages)
21 June 2007Total exemption full accounts made up to 21 November 2006 (13 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
28 July 2006Return made up to 03/05/06; full list of members (12 pages)
28 July 2006Return made up to 03/05/06; full list of members (12 pages)
11 July 2006Total exemption full accounts made up to 21 November 2005 (12 pages)
11 July 2006Total exemption full accounts made up to 21 November 2005 (12 pages)
6 December 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 December 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 August 2005Total exemption full accounts made up to 21 November 2004 (12 pages)
16 August 2005Total exemption full accounts made up to 21 November 2004 (12 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
18 June 2004Return made up to 03/05/04; full list of members (13 pages)
18 June 2004Return made up to 03/05/04; full list of members (13 pages)
16 June 2004Full accounts made up to 21 November 2003 (11 pages)
16 June 2004Full accounts made up to 21 November 2003 (11 pages)
17 November 2003Full accounts made up to 21 November 2002 (11 pages)
17 November 2003Full accounts made up to 21 November 2002 (11 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 13 colnebridge close staines middlesex TW18 4RZ (1 page)
23 May 2003Return made up to 03/05/03; full list of members (11 pages)
23 May 2003Registered office changed on 23/05/03 from: 13 colnebridge close staines middlesex TW18 4RZ (1 page)
23 May 2003Return made up to 03/05/03; full list of members (11 pages)
27 June 2002Total exemption full accounts made up to 21 November 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 21 November 2001 (8 pages)
9 May 2002Return made up to 03/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 03/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
25 June 2001Full accounts made up to 21 November 2000 (11 pages)
25 June 2001Full accounts made up to 21 November 2000 (11 pages)
21 May 2001Return made up to 03/05/01; change of members (7 pages)
21 May 2001Return made up to 03/05/01; change of members (7 pages)
9 March 2001Registered office changed on 09/03/01 from: 11 colnebridge close market square staines middlesex TW18 4RZ (1 page)
9 March 2001Registered office changed on 09/03/01 from: 11 colnebridge close market square staines middlesex TW18 4RZ (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
3 August 2000Full accounts made up to 21 November 1999 (8 pages)
3 August 2000Full accounts made up to 21 November 1999 (8 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director's particulars changed (1 page)
26 July 1999Full accounts made up to 21 November 1998 (9 pages)
26 July 1999Full accounts made up to 21 November 1998 (9 pages)
21 June 1999Return made up to 03/05/99; full list of members (8 pages)
21 June 1999Return made up to 03/05/99; full list of members (8 pages)
31 May 1998Full accounts made up to 21 November 1997 (8 pages)
31 May 1998Full accounts made up to 21 November 1997 (8 pages)
15 May 1998Return made up to 03/05/98; change of members (8 pages)
15 May 1998Return made up to 03/05/98; change of members (8 pages)
30 December 1997Registered office changed on 30/12/97 from: 7 fairfield avenue staines middlesex TW18 4AQ (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 7 fairfield avenue staines middlesex TW18 4AQ (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New director appointed (2 pages)
21 May 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Full accounts made up to 21 November 1996 (8 pages)
25 April 1997Full accounts made up to 21 November 1996 (8 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 21 November 1994 (8 pages)
16 June 1995Accounts for a small company made up to 21 November 1994 (8 pages)
18 May 1995Return made up to 03/05/95; change of members (6 pages)
18 May 1995Return made up to 03/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)