Company NameWaring House Management Limited
Company StatusActive
Company Number01494533
CategoryPrivate Limited Company
Incorporation Date30 April 1980(44 years 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 NameMartin Richard Giles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCentral Heating Engineer
Country of ResidenceEngland
Correspondence AddressFlat 8
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMary Beatrice Oldfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCashier
Country of ResidenceEngland
Correspondence AddressFlat 12 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameJanet Hedges
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(16 years after company formation)
Appointment Duration27 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address55 Bramble Walk
Epsom
Surrey
KT18 7TB
Director NameCarole Ann Button
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameJanet Mary Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameAbigail Jane Allen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(32 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleSenior Sales Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameChristopher Leslie Crinall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(32 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Sheree Green
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(36 years, 11 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Richard David Cooney
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(37 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSales Estimator
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMiss Elizabeth Louise Joyce
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Sarah Elizabeth Wake
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleProgramme Administrator
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameGraf Properties Ltd (Corporation)
StatusCurrent
Appointed07 April 2001(20 years, 11 months after company formation)
Appointment Duration23 years
Correspondence Address20 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DG
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed01 April 2004(23 years, 11 months after company formation)
Appointment Duration20 years
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameAnthony Backhurst
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1995)
RoleElectrician
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMark Andrew Bailey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 1997)
RoleGraphic Artist
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMary Ann Eliza Crawley
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1992)
RoleCompany Director
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Secretary NameLyndon Paul Songui
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMr Liam Biggs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 April 2001)
RolePrinter
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMrs Deirdre Mary Clune
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 April 2001)
RoleTraining Manager
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameMiss Laura Louise Bowra
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2001)
RolePolice Admin Officer
Correspondence Address110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameLee Russell Curry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2001)
RoleComputer Analyst
Correspondence AddressFlat 20 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameStephen Paul Bignell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2001)
RoleAccountant
Correspondence AddressFlat 14 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameAdam Richard Beckers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 February 2001)
RoleCivil Servant
Correspondence AddressFlat 18
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameClaudia Curotto
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2001)
RoleRecruitment Consultant
Correspondence AddressFlat 13 110 Benhill Road
Sutton
Surrey
SM1 3RS
Secretary NameJoanna Helen Wilcox
NationalityBritish
StatusResigned
Appointed15 September 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2001)
RoleAdministation Manager
Correspondence AddressFlat 4 110 Benhill Road
Sutton
Surrey
SM1 3RS
Secretary NameMabel Ann Stone
NationalityBritish
StatusResigned
Appointed01 November 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleRetired
Correspondence AddressFlat 2 110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameJose Casimino
Date of BirthJuly 1944 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed12 February 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleChef
Correspondence AddressFlat 7
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameDavid Nicholas Cannon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleCrane Supervisor
Correspondence AddressFlat 1
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameZoe Bennett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2007)
RoleTravel Agent Manager
Correspondence AddressFlat 20
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameNicholas Duncan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2004)
RoleBuilder
Correspondence AddressFlat 14
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameSarah Elizabeth Chapman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(21 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 September 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 15
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameAndrew Richard Bailey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(23 years after company formation)
Appointment Duration11 years, 2 months (resigned 18 July 2014)
RoleInsolvency Administrator
Country of ResidenceEngland
Correspondence AddressFlat 13
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameTania Louise Chivers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(23 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2012)
RoleBusiness Travel Consultant
Country of ResidenceEngland
Correspondence AddressFlat 18
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameGennaro De Martino
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2004(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2006)
RoleSecurity Guard
Correspondence AddressFlat 5
110 Benhill Road
Sutton
Surrey
SM1 3RS
Director NameDuncan Bushaway
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(24 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 October 2020)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 110 Benhill Road
Sutton
Surrey
SM1 3RS

Location

Registered AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £15A.j. Allen
4.76%
Ordinary
1 at £15B.p.v. Garzon
4.76%
Ordinary
1 at £15C.l. Crinall
4.76%
Ordinary
1 at £15D. Bushaway
4.76%
Ordinary
1 at £15D. Goddard
4.76%
Ordinary
1 at £15D.j. Gale
4.76%
Ordinary
1 at £15F.m. Thompson
4.76%
Ordinary
1 at £15F.n. Quinn & C.a. Button
4.76%
Ordinary
1 at £15Graf Properties
4.76%
Ordinary
1 at £15H. Penn
4.76%
Ordinary
1 at £15J.m. Davis
4.76%
Ordinary
1 at £15L.m. Marvin & D.t. Marvin
4.76%
Ordinary
1 at £15M.i. Robertson
4.76%
Ordinary
1 at £15Mr L. Perry & Miss G. Pye
4.76%
Ordinary
1 at £15Mr M. Giles
4.76%
Ordinary
1 at £15Mrs J. Hedges
4.76%
Ordinary
1 at £15Mrs M. Oldfield
4.76%
Ordinary
1 at £15N.b. Forsyth
4.76%
Ordinary
1 at £15P. Liddiard
4.76%
Ordinary
1 at £15R.e. Bramwell
4.76%
Ordinary
1 at £15W.p. Murphy & P.j. Murphy
4.76%
Ordinary

Financials

Year2014
Turnover£22,995
Net Worth£17,137
Cash£18,952
Current Liabilities£6,823

Accounts

Latest Accounts29 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

10 January 2024Micro company accounts made up to 29 September 2023 (3 pages)
17 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
4 May 2023Micro company accounts made up to 29 September 2022 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
14 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
7 April 2021Micro company accounts made up to 29 September 2020 (6 pages)
20 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
20 October 2020Termination of appointment of Duncan Bushaway as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Beatriz Pilar Valverde Garzon as a director on 20 October 2020 (1 page)
6 April 2020Micro company accounts made up to 29 September 2019 (5 pages)
11 October 2019Termination of appointment of Michelle Irene Robertson as a director on 12 November 2018 (1 page)
11 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
13 May 2019Micro company accounts made up to 29 September 2018 (5 pages)
20 December 2018Appointment of Mrs Sarah Elizabeth Wake as a director on 20 December 2018 (2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
21 May 2018Micro company accounts made up to 29 September 2017 (5 pages)
8 March 2018Appointment of Miss Elizabeth Louise Joyce as a director on 2 March 2018 (2 pages)
7 March 2018Termination of appointment of Louis Percival Nicholas Paul Perry as a director on 2 March 2018 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Termination of appointment of Fiona Thompson as a director on 1 October 2017 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Termination of appointment of Fiona Thompson as a director on 1 October 2017 (1 page)
6 October 2017Appointment of Mr Richard David Cooney as a director on 8 September 2017 (2 pages)
6 October 2017Appointment of Mr Richard David Cooney as a director on 8 September 2017 (2 pages)
6 September 2017Termination of appointment of Neil Barry Forsyth as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Neil Barry Forsyth as a director on 6 September 2017 (1 page)
28 June 2017Micro company accounts made up to 29 September 2016 (5 pages)
28 June 2017Micro company accounts made up to 29 September 2016 (5 pages)
27 March 2017Termination of appointment of Dave Marvin as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Dave Marvin as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Ms Sheree Green as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Ms Sheree Green as a director on 27 March 2017 (2 pages)
11 October 2016Termination of appointment of Daniel Goddard as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Daniel James Gale as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Leonard Liddiard as a director on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 October 2016Termination of appointment of Daniel Goddard as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Leonard Liddiard as a director on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 October 2016Termination of appointment of Daniel James Gale as a director on 11 October 2016 (1 page)
20 June 2016Total exemption full accounts made up to 29 September 2015 (5 pages)
20 June 2016Total exemption full accounts made up to 29 September 2015 (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 315
(21 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 315
(21 pages)
23 June 2015Appointment of Louis Percival Nicholas Paul Perry as a director (2 pages)
23 June 2015Appointment of Louis Percival Nicholas Paul Perry as a director (2 pages)
9 June 2015Appointment of Louis Percival Nicholas Paul Perry as a director on 10 April 2015 (3 pages)
9 June 2015Appointment of Louis Percival Nicholas Paul Perry as a director on 10 April 2015 (3 pages)
2 April 2015Total exemption full accounts made up to 29 September 2014 (5 pages)
2 April 2015Total exemption full accounts made up to 29 September 2014 (5 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 315
(20 pages)
22 October 2014Director's details changed for Duncan Bushaway on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 315
(20 pages)
22 October 2014Director's details changed for Duncan Bushaway on 22 October 2014 (2 pages)
16 October 2014Termination of appointment of Lorraine Keenan as a director on 27 November 2013 (1 page)
16 October 2014Termination of appointment of Andrew Richard Bailey as a director on 18 July 2014 (1 page)
16 October 2014Termination of appointment of Daniel Palmer as a director on 21 February 2014 (1 page)
16 October 2014Termination of appointment of Daniel Palmer as a director on 21 February 2014 (1 page)
16 October 2014Termination of appointment of Lorraine Keenan as a director on 27 November 2013 (1 page)
16 October 2014Termination of appointment of Andrew Richard Bailey as a director on 18 July 2014 (1 page)
11 April 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
11 April 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
4 March 2014Appointment of Duncan Bushaway as a director (2 pages)
4 March 2014Appointment of Duncan Bushaway as a director (2 pages)
7 November 2013Appointment of Daniel James Gale as a director (3 pages)
7 November 2013Appointment of Paul Liddiard as a director (3 pages)
7 November 2013Appointment of Daniel James Gale as a director (3 pages)
7 November 2013Appointment of Paul Liddiard as a director (3 pages)
30 October 2013Appointment of Abigail Jane Allen as a director (3 pages)
30 October 2013Appointment of Janet Mary Davis as a director (3 pages)
30 October 2013Appointment of Christopher Leslie Crinall as a director (3 pages)
30 October 2013Appointment of Christopher Leslie Crinall as a director (3 pages)
30 October 2013Appointment of Abigail Jane Allen as a director (3 pages)
30 October 2013Appointment of Janet Mary Davis as a director (3 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 315
(19 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 315
(19 pages)
15 October 2013Termination of appointment of Sarah Chapman as a director (1 page)
15 October 2013Termination of appointment of Sarah Chapman as a director (1 page)
15 October 2013Termination of appointment of Penny Hutchings as a director (1 page)
15 October 2013Termination of appointment of Penny Hutchings as a director (1 page)
25 June 2013Termination of appointment of Geoffrey Holgate as a director (1 page)
25 June 2013Termination of appointment of Geoffrey Holgate as a director (1 page)
8 April 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
8 April 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
13 December 2012Termination of appointment of Tania Chivers as a director (2 pages)
13 December 2012Termination of appointment of Tania Chivers as a director (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (23 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (23 pages)
29 March 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
29 March 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
28 October 2011Termination of appointment of James Turner as a director (3 pages)
28 October 2011Termination of appointment of James Turner as a director (3 pages)
28 October 2011Termination of appointment of Paul Mcconnell as a director (2 pages)
28 October 2011Termination of appointment of Paul Mcconnell as a director (2 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (25 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (25 pages)
14 April 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
14 April 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
19 October 2010Termination of appointment of Stephen Hope as a director (2 pages)
19 October 2010Termination of appointment of Stephen Hope as a director (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (26 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (26 pages)
24 June 2010Total exemption full accounts made up to 29 September 2009 (5 pages)
24 June 2010Total exemption full accounts made up to 29 September 2009 (5 pages)
10 December 2009Appointment of Beatriz Pilar Valverde Garzon as a director (4 pages)
10 December 2009Appointment of Beatriz Pilar Valverde Garzon as a director (4 pages)
1 December 2009Appointment of Carole Ann Button as a director (4 pages)
1 December 2009Appointment of Carole Ann Button as a director (4 pages)
1 December 2009Appointment of Michelle Irene Robertson as a director (3 pages)
1 December 2009Appointment of Michelle Irene Robertson as a director (3 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
28 October 2009Secretary's details changed for Centro Plc on 10 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
28 October 2009Secretary's details changed for Centro Plc on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Graf Properties Ltd on 10 October 2009 (1 page)
19 October 2009Director's details changed for Graf Properties Ltd on 10 October 2009 (1 page)
15 October 2009Director's details changed for Graf Properties Ltd on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Graf Properties Ltd on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Richard Bailey on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Barry Forsyth on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Fiona Thompson on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Fiona Thompson on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Penny Louise Hutchings on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Keenan on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Geoffrey Mcneil Holgate on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Dave Marvin on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Sarah Elizabeth Chapman on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Dave Marvin on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Richard Bailey on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Richard Giles on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Penny Louise Hutchings on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Geoffrey Mcneil Holgate on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Hope on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Daniel Palmer on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Daniel Palmer on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Sarah Elizabeth Chapman on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Janet Hedges on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Mary Beatrice Oldfield on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Barry Forsyth on 10 October 2009 (2 pages)
14 October 2009Director's details changed for James Phillip Turner on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Daniel Goddard on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Mary Beatrice Oldfield on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Tania Louise Chivers on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Hope on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Richard Giles on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Mcconnell on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Daniel Goddard on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Tania Louise Chivers on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Mcconnell on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Keenan on 10 October 2009 (2 pages)
14 October 2009Director's details changed for James Phillip Turner on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Janet Hedges on 10 October 2009 (2 pages)
18 February 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
30 October 2008Return made up to 10/10/08; full list of members (15 pages)
30 October 2008Return made up to 10/10/08; full list of members (15 pages)
22 July 2008Total exemption full accounts made up to 29 September 2007 (6 pages)
22 July 2008Total exemption full accounts made up to 29 September 2007 (6 pages)
28 May 2008Appointment terminated director frederick quinn (1 page)
28 May 2008Appointment terminated director frederick quinn (1 page)
18 April 2008Director appointed daniel palmer (1 page)
18 April 2008Director appointed daniel palmer (1 page)
25 March 2008Director appointed daniel goddard (1 page)
25 March 2008Director appointed daniel goddard (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 November 2007Return made up to 10/10/07; full list of members (20 pages)
19 November 2007Return made up to 10/10/07; full list of members (20 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
16 June 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
16 June 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
1 November 2006Return made up to 10/10/06; full list of members (20 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Return made up to 10/10/06; full list of members (20 pages)
1 November 2006Director resigned (1 page)
24 March 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
24 March 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
31 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
31 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 May 2005Accounting reference date extended from 31/03/05 to 29/09/05 (1 page)
26 May 2005Accounting reference date extended from 31/03/05 to 29/09/05 (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Return made up to 10/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Return made up to 10/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
8 March 2005New director appointed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004New secretary appointed (1 page)
13 April 2004New secretary appointed (1 page)
7 April 2004Registered office changed on 07/04/04 from: flat 3 110 benhill road sutton surrey SM1 3RS (1 page)
7 April 2004Registered office changed on 07/04/04 from: flat 3 110 benhill road sutton surrey SM1 3RS (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 November 2003Return made up to 10/10/03; no change of members
  • 363(287) ‐ Registered office changed on 07/11/03
(16 pages)
7 November 2003Return made up to 10/10/03; no change of members
  • 363(287) ‐ Registered office changed on 07/11/03
(16 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 November 2002Return made up to 10/10/02; no change of members (16 pages)
15 November 2002Return made up to 10/10/02; no change of members (16 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 10/10/01; full list of members (18 pages)
8 November 2001Return made up to 10/10/01; full list of members (18 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
2 July 2001Location of register of members (1 page)
2 July 2001Return made up to 10/10/00; full list of members (17 pages)
2 July 2001Location of register of members (1 page)
2 July 2001Return made up to 10/10/00; full list of members (17 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Return made up to 10/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 November 1999Return made up to 10/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 March 1997 (11 pages)
16 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
24 October 1995Return made up to 10/10/95; change of members (12 pages)
24 October 1995Return made up to 10/10/95; change of members (12 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 April 1980Incorporation (15 pages)
30 April 1980Incorporation (15 pages)