Company NameSandringham Court Management Company Limited
Company StatusActive
Company Number01491095
CategoryPrivate Limited Company
Incorporation Date16 April 1980(43 years, 11 months ago)
Previous NamePulton 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 NameMr Timothy John Perks
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Graham Paul Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Joesphine Smit
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Stephen Martyn Oades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleIt Architect
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Jacqueline Jean Irvine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Reipke Gesina Buikema
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAnne Patricia Nethercott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleAdministration Officer
Correspondence Address22 Sandringham Court
Arragon Road
Twickenham
TW1 3ND
Director NameHenrietta Sophie Tate
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address16 Sandringham Court
Arragon Road
Twickenham
TW1 3ND
Secretary NameAnne Patricia Nethercott
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleAdministration Officer
Correspondence Address22 Sandringham Court
Arragon Road
Twickenham
TW1 3ND
Director NameMr Michael Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleButler
Correspondence Address5 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameTimothy Joseph Cowhig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 December 1992)
RoleAccountant
Correspondence Address45 Carbery Avenue
Bournemouth
Dorset
BH6 3LN
Director NameMiss Elliott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 August 1992)
RoleBullion Dealer
Correspondence Address15 Garfield Road
Twickenham
Middlesex
TW1 3JS
Secretary NameMiss Elliott
NationalityBritish
StatusResigned
Appointed22 August 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address15 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameFiona Jane Maurice
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 1998)
RoleSecretary
Correspondence Address7 Garfield Road
Twickenham
Middlesex
TW1 3JS
Secretary NameFiona Jane Maurice
NationalityBritish
StatusResigned
Appointed11 August 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 1998)
RoleSecretary
Correspondence Address7 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameAnoja Mary Nathan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1997)
RoleTeacher
Correspondence Address11 Garfield Road
Twickenham
Middlesex
TW12 2LU
Director NameJanice Anthony
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 September 1996)
RoleAssistant Buyer-Reatil
Correspondence Address15 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameAshley Marc Besserman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed02 June 1997(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 1998)
RoleComputer Implem
Correspondence Address4 Sandringham Court
Arragon Road
Twickenham
Middlesex
TW1 3ND
Director NameJonathan Nethersole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 1998)
RoleHM Diplomatic Service
Correspondence Address18 Sandringhan Court
Twickenham
Middlesex
Tw1
Director NameSusan Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2008)
RoleAdministration Manager
Correspondence Address15 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameMr Derek Robert Bulpett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(20 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2009)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address18 Lower Mount Street
Fleet
Hampshire
GU51 1BN
Director NameMonica Jean Sais
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(22 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2007)
RoleSecretary
Correspondence Address24 Sandringham Court
Arragon Road
Twickenham
Middlesex
TW1 3ND
Director NameJune Taylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(25 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 January 2017)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NamePaul Garforth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 December 2007)
RoleAirline Supervisor
Correspondence Address3 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameMiss Josephine Marjorie Agatha Smit
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(27 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 January 2017)
RoleEditor
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Bernard Casey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameMr Des Bulpett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(38 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2020)
RoleLandlord
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed07 January 1998(17 years, 9 months after company formation)
Appointment Duration17 years, 7 months (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, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameSweetings Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2017(37 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2020)
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£350

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (3 pages)
13 August 2020Termination of appointment of Des Bulpett as a director on 13 August 2020 (1 page)
3 April 2020Termination of appointment of Sweetings Property Management Limited as a secretary on 4 March 2020 (1 page)
3 April 2020Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 March 2020 (2 pages)
4 March 2020Registered office address changed from 89 Bridge Road East Molesey KT8 9HH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 March 2020 (1 page)
23 September 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Director's details changed for Mr Timothy John Perks on 4 June 2019 (2 pages)
8 April 2019Appointment of Mr Stephen Martyn Oades as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Mr Des Bulpett as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Miss Joesphine Smit as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Mr Graham Paul Williams as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Miss Jacqueline Jean Irvine as a director on 2 April 2019 (2 pages)
8 April 2019Termination of appointment of Bernard Casey as a director on 2 April 2019 (1 page)
8 April 2019Appointment of Miss Reipke Gesina Buikema as a director on 2 April 2019 (2 pages)
19 October 2018Appointment of Mr Timothy John Perks as a director on 11 October 2018 (2 pages)
27 September 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
28 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 October 2017Appointment of Sweetings Property Management . as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Sweetings Property Management . as a secretary on 1 October 2017 (2 pages)
4 October 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey KT8 9HH on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page)
4 October 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey KT8 9HH on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 January 2017Termination of appointment of June Taylor as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of June Taylor as a director on 26 January 2017 (1 page)
25 January 2017Appointment of Mr Bernard Casey as a director on 8 December 2016 (2 pages)
25 January 2017Appointment of Mr Bernard Casey as a director on 8 December 2016 (2 pages)
13 January 2017Termination of appointment of Josephine Marjorie Agatha Smit as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Josephine Marjorie Agatha Smit as a director on 11 January 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 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 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 330
(7 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 330
(7 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 330
(7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 330
(7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 330
(7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 330
(7 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
20 June 2011Capitals not rolled up (2 pages)
20 June 2011Capitals not rolled up (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 September 2010Director's details changed for Josephine Marjorie Agatha Smit on 21 August 2010 (2 pages)
10 September 2010Director's details changed for June Taylor on 21 August 2010 (2 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 21 August 2010 (2 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 21 August 2010 (2 pages)
10 September 2010Director's details changed for June Taylor on 21 August 2010 (2 pages)
10 September 2010Director's details changed for Josephine Marjorie Agatha Smit on 21 August 2010 (2 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 21/08/2009 (1 page)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 21/08/2009 (1 page)
4 September 2009Return made up to 22/08/09; full list of members (18 pages)
4 September 2009Return made up to 22/08/09; full list of members (18 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 March 2009Appointment terminated director derek bulpett (1 page)
3 March 2009Appointment terminated director derek bulpett (1 page)
6 November 2008Director appointed june taylor (2 pages)
6 November 2008Director appointed june taylor (2 pages)
5 September 2008Return made up to 22/08/08; full list of members (20 pages)
5 September 2008Return made up to 22/08/08; full list of members (20 pages)
4 September 2008Registered office changed on 04/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
4 September 2008Registered office changed on 04/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
10 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 April 2008Director appointed josephine marjorie agatha smit (2 pages)
7 April 2008Director appointed josephine marjorie agatha smit (2 pages)
1 April 2008Appointment terminated director susan harris (1 page)
1 April 2008Appointment terminated director paul garforth (1 page)
1 April 2008Appointment terminated director paul garforth (1 page)
1 April 2008Appointment terminated director susan harris (1 page)
27 November 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 22/08/06; full list of members (9 pages)
4 October 2006Return made up to 22/08/06; full list of members (9 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (9 pages)
22 September 2005Return made up to 22/08/05; full list of members (9 pages)
11 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 22/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Return made up to 22/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 November 2003Return made up to 22/08/03; full list of members (10 pages)
18 November 2003Return made up to 22/08/03; full list of members (10 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 September 2002Return made up to 22/08/02; change of members (9 pages)
30 September 2002Return made up to 22/08/02; change of members (9 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
24 September 2001Return made up to 22/08/01; no change of members (5 pages)
24 September 2001Return made up to 22/08/01; no change of members (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2000Return made up to 22/08/00; full list of members (17 pages)
27 September 2000Return made up to 22/08/00; full list of members (17 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
19 April 2000Full accounts made up to 31 December 1999 (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (7 pages)
8 September 1999Return made up to 22/08/99; change of members (6 pages)
8 September 1999Return made up to 22/08/99; change of members (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
4 September 1998Return made up to 22/08/98; change of members (6 pages)
4 September 1998Return made up to 22/08/98; change of members (6 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
2 October 1997Return made up to 22/08/97; full list of members (6 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Return made up to 22/08/97; full list of members (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Return made up to 22/08/96; change of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Return made up to 22/08/96; change of members (6 pages)
16 February 1996Full accounts made up to 31 December 1994 (6 pages)
16 February 1996Full accounts made up to 31 December 1994 (6 pages)
12 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1980Incorporation (15 pages)
16 April 1980Incorporation (15 pages)