Company NameMelton House And Woodbury House (Wimbledon) Management Company Limited
DirectorsRosamund Davis and Marion Dorothy Doyle
Company StatusActive
Company Number01471100
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 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 NameRosamund Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(36 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Marion Dorothy Doyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(37 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(41 years, 3 months after company formation)
Appointment Duration3 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Sean Oneill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 1998)
RoleComputer Systems Adviser
Correspondence AddressMelton House 74 Worple Road
Wimbledon
London
SW19 4HX
Director NameMrs Madeline Radevsky
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1995)
RoleCompany Director - Retired
Correspondence Address1 Melton House
74 Worple Road Wimbledon
London
SW19 4HX
Director NameMr Derek Gilbert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 May 2001)
RoleComputer Systems Project Leader
Correspondence Address6 Woodbury House
London
SW19 4HE
Director NameMr Charles Joseph Clarke
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 July 2002)
RoleDental Surgeon
Correspondence Address4 Woodbury House
London
SW19 4HE
Secretary NameMr Sean Oneill
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressMelton House 74 Worple Road
Wimbledon
London
SW19 4HX
Secretary NameMr Derek Gilbert
NationalityBritish
StatusResigned
Appointed07 April 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 1998)
RoleCompany Director
Correspondence Address6 Woodbury House
London
SW19 4HE
Director NameEleanor Ann Phillips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(15 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2004)
RoleCivil Servant
Correspondence Address2 Woodbury House 1 Elm Grove
London
SW19 4HE
Secretary NameEleanor Ann Phillips
NationalityBritish
StatusResigned
Appointed13 May 1998(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2001)
RoleCivil Servant
Correspondence Address2 Woodbury House 1 Elm Grove
London
SW19 4HE
Director NameIvars Janis Bekeris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2005)
RolePharmacist
Correspondence Address4 Melton House
74 Worple Road
London
SW19 4HX
Director NameLee Peter McEvoy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2010)
RoleSales Executive
Correspondence Address3 Woodbury House
1 Elm Grove Wimbledon
London
SW19 4HE
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Director NamePauline Picot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2005)
RoleIT Consultant
Correspondence Address2 Melton House
74 Worple Road Wimbledon
London
SW19 4HX
Director NameDr Sabina George
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2007)
RoleGeneral Practitioner
Correspondence Address6 Woodbury House
Elm Grove Wimbledon
London
SW19 4HE
Secretary NameLee Peter McEvoy
NationalityBritish
StatusResigned
Appointed23 October 2005(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleAccount Manager
Correspondence Address3 Woodbury House
1 Elm Grove Wimbledon
London
SW19 4HE
Director NameVictoria Stevens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2011)
RoleBuyer
Country of ResidenceEngland
Correspondence Address1 Melton House 74 Worple Road
Wimbledon
London
SW19 4HX
Director NameGustav Charles Croudace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2009)
RoleChartered Accountant
Correspondence AddressWoodbury House
2 Woodbury House, 1 Elm Grove, Wimbledon
London
SW19 4HE
Director NameKate Elizabeth Lindsay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2008)
RoleProject Manager
Correspondence AddressFlat 7 Melton House
74 Worple Road
London
SW19 4HX
Director NamePauline Picot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2010)
RoleRetired
Correspondence Address2 Melton House
74 Worple Road Wimbledon
London
SW19 4HX
Director NameMitvl Lakhani
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(29 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2009)
RoleBanking
Correspondence AddressFlat 4 74 Worple Road
London
SW19 4HY
Director NameMr Mitul Lakhani
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(29 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2015)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 3 Melton House 74 Worple Road
London
SW19 4HY
Director NameClare Janine Simpson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(29 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotts Bentley House Disraeli Road
Putney
London
SW15 2DS
Secretary NameMr Mitul Lakhani
StatusResigned
Appointed30 April 2010(30 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressFlat 3, Melton House
74 Worple Road
London
SW19 4HX
Director NameMr Peter Doyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Bunyan Road
London
E17 6EY

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

42 at £10Clare Simpson
7.69%
Ordinary
42 at £10Douglas Ramsay & Holly Howson
7.69%
Ordinary
42 at £10Dr Sabina George
7.69%
Ordinary
42 at £10Jamie Murray
7.69%
Ordinary
42 at £10M. Lawrence
7.69%
Ordinary
42 at £10Miss D.g. Woo & Mrs Maggie Pui-yee Woo
7.69%
Ordinary
42 at £10Miss Pauline Picot
7.69%
Ordinary
42 at £10Mr Ivars J. Bekeris
7.69%
Ordinary
42 at £10Mr Mitul Lakhani & Priya Lakhani
7.69%
Ordinary
42 at £10Mrs Albertina Cutayer & Mr Egidio Cutayer
7.69%
Ordinary
42 at £10Mrs Peter E. Doyle & Mr Peter E. Doyle
7.69%
Ordinary
42 at £10Rosamund Davis
7.69%
Ordinary
42 at £10T. Hameed & M. Hameed
7.69%
Ordinary

Financials

Year2014
Net Worth£5,460
Cash£210

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

19 May 2023Confirmation statement made on 9 May 2023 with updates (6 pages)
9 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 206 Upper Richmond Road West Cripps Dransfield London SW14 8AH England to 84 Coombe Road New Malden KT3 4QS on 14 April 2022 (1 page)
14 April 2022Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2021 (2 pages)
9 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
20 November 2020Registered office address changed from Scotts Bentley House Disraeli Road Putney London SW15 2DS to 206 Upper Richmond Road West Cripps Dransfield London SW14 8AH on 20 November 2020 (1 page)
26 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 February 2018Termination of appointment of Clare Janine Simpson as a director on 6 February 2018 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 January 2017Appointment of Ms Marion Dorothy Doyle as a director on 23 January 2017 (2 pages)
25 January 2017Appointment of Ms Marion Dorothy Doyle as a director on 23 January 2017 (2 pages)
14 November 2016Appointment of Rosamund Davis as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Rosamund Davis as a director on 1 November 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Termination of appointment of Peter Doyle as a director on 1 May 2016 (1 page)
27 May 2016Termination of appointment of Peter Doyle as a director on 1 May 2016 (1 page)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,460
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,460
(5 pages)
19 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,460
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,460
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,460
(5 pages)
24 April 2015Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page)
24 April 2015Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages)
24 April 2015Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page)
24 April 2015Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages)
24 April 2015Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page)
24 April 2015Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages)
24 April 2015Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page)
29 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,460
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,460
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,460
(6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
27 May 2011Termination of appointment of Victoria Stevens as a director (1 page)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
27 May 2011Termination of appointment of Victoria Stevens as a director (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (11 pages)
2 June 2010Director's details changed for Mr Mitul Lakhani on 30 April 2010 (2 pages)
2 June 2010Termination of appointment of Lee Mcevoy as a secretary (1 page)
2 June 2010Appointment of Mr Mitul Lakhani as a secretary (1 page)
2 June 2010Termination of appointment of Lee Mcevoy as a secretary (1 page)
2 June 2010Director's details changed for Victoria Stevens on 30 April 2010 (2 pages)
2 June 2010Director's details changed for Victoria Stevens on 30 April 2010 (2 pages)
2 June 2010Termination of appointment of Pauline Picot as a director (1 page)
2 June 2010Termination of appointment of Lee Mcevoy as a director (1 page)
2 June 2010Appointment of Mr Mitul Lakhani as a secretary (1 page)
2 June 2010Director's details changed for Mr Mitul Lakhani on 30 April 2010 (2 pages)
2 June 2010Termination of appointment of Lee Mcevoy as a director (1 page)
2 June 2010Termination of appointment of Pauline Picot as a director (1 page)
21 April 2010Appointment of Clare Janine Simpson as a director (3 pages)
21 April 2010Appointment of Clare Janine Simpson as a director (3 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 May 2009Director appointed pauline picot (2 pages)
12 May 2009Director appointed pauline picot (2 pages)
11 May 2009Appointment terminated director mitvl lakhani (1 page)
11 May 2009Return made up to 09/05/09; full list of members (9 pages)
11 May 2009Return made up to 09/05/09; full list of members (9 pages)
11 May 2009Appointment terminated director mitvl lakhani (1 page)
8 May 2009Director appointed mr mitul lakhani (1 page)
8 May 2009Director appointed mitvl lakhani (2 pages)
8 May 2009Director appointed mr mitul lakhani (1 page)
8 May 2009Director appointed mitvl lakhani (2 pages)
7 May 2009Appointment terminated director gustav croudace (1 page)
7 May 2009Appointment terminated director gustav croudace (1 page)
27 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 November 2008Return made up to 09/05/08; full list of members (10 pages)
20 November 2008Return made up to 09/05/08; full list of members (10 pages)
15 July 2008Appointment terminated director kate lindsay (1 page)
15 July 2008Appointment terminated director kate lindsay (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 09/05/07; full list of members (5 pages)
4 June 2007Return made up to 09/05/07; full list of members (5 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 June 2006Return made up to 09/05/06; full list of members (14 pages)
19 June 2006Return made up to 09/05/06; full list of members (14 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
29 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (13 pages)
23 May 2005Return made up to 09/05/05; full list of members (13 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 June 2004Return made up to 09/05/04; full list of members (12 pages)
1 June 2004Return made up to 09/05/04; full list of members (12 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
19 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 2 woodbury house 1 elm grove london SW19 4HE (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 2 woodbury house 1 elm grove london SW19 4HE (1 page)
4 June 2001Return made up to 09/05/01; full list of members (12 pages)
4 June 2001Return made up to 09/05/01; full list of members (12 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
17 May 2000Return made up to 09/05/00; full list of members (12 pages)
17 May 2000Return made up to 09/05/00; full list of members (12 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
13 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 December 1998Registered office changed on 03/12/98 from: 6 woodbury house 1 elm grove wimbledon, london. SW19 4HE (1 page)
3 December 1998Registered office changed on 03/12/98 from: 6 woodbury house 1 elm grove wimbledon, london. SW19 4HE (1 page)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 June 1997Return made up to 09/05/97; no change of members (4 pages)
6 June 1997Return made up to 09/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 May 1995Return made up to 09/05/95; no change of members (6 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Return made up to 09/05/95; no change of members (6 pages)