Company NameEllenborough Place Residents Association Limited
Company StatusActive
Company Number01548894
CategoryPrivate Limited Company
Incorporation Date5 March 1981(43 years, 2 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 NameMr Matthew Douglas Carroll
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleDigital Stores Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Ian James Packer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleForeign Exchange Trader
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Andrew Paul Guest
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMs Susan Weir
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameDr Adam Daneshmend
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Matthew Glyndwr John Alderson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameAraceli Caruso
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 October 1996)
RoleBeauty Consultant
Correspondence Address21 Ellenborough Place
London
SW15 5LZ
Director NameEmile Benito Francisco Fernandez
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1992)
RoleChartered Accountant
Correspondence Address13 Ellenborough Place
London
SW15 5LZ
Director NamePeter Robert Kirkland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Ellenborough Place
London
SW15 5LZ
Director NameSally Anne Lewin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address6 Ellenborough Place
London
SW15 5LZ
Director NameAnthony Thomas Barnes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Ellenborough Place
London
SW15 5LZ
Director NameBarbara Summerside
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ellenborough Place
London
SW15 5LZ
Director NameKeith Anthony Summerside
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration23 years (resigned 10 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Ellenborough Place
London
SW15 5LZ
Secretary NameAnthony Thomas Barnes
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellenborough Place
London
SW15 5LZ
Director NameMr Brian Michael Isola
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Ellenborough Place
London
SW15 5LZ
Director NameSarah Anne Pass
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2001)
RoleSolicitor
Correspondence Address12 Ellenborough Place
London
SW15 5LZ
Director NameMs Susan Weir
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 November 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address3 Ellenborough Place
London
SW15 5LZ
Secretary NameSarah Anne Pass
NationalityBritish
StatusResigned
Appointed30 November 1998(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2001)
RoleSolicitor
Correspondence Address12 Ellenborough Place
London
SW15 5LZ
Director NameDavid Currell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 November 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address16 Ellenborough Place
London
SW15 5LZ
Secretary NameMs Susan Weir
NationalityBritish
StatusResigned
Appointed22 October 2001(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ellenborough Place
London
SW15 5LZ
Director NameGwynn Geoffrey David Lewis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Ellenborough Place
London
SW15 5LZ
Secretary NameMrs Charlotte Clare Maby
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellenborough Place
London
SW15 5LZ
Director NameFiona Louise Hamilton Hoyle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Ellenborough Place
London
SW15 5LZ
Director NameMrs Delwyn Margaret Gore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ellenborough Place
London
Greater London
SW15 5LZ
Director NameMiss Susan Margaret Ings
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2016)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address11 Ellenborough Place
London
SW15 5LZ
Director NamePhyllis Craig Campbell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(32 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellenborough Place
Putney
London
SW15 5LZ
Director NameMr Marc Ralf Moderegger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2014(33 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2014)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address8 Ellenborough Place
London
SW15 5LZ
Director NameMrs Charlotte Clare Maby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellenborough Place
London
SW15 5LZ
Director NameMs Elaine Joan Barnwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellenborough Place
London
SW15 5LZ
Secretary NameMr Marc Ralf Moderegger
StatusResigned
Appointed10 November 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2017)
RoleCompany Director
Correspondence Address8 Ellenborough Place
London
SW15 5LZ
Director NameMs Kate Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2018)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address15 Ellenborough Place
London
SW15 5LZ
Director NameMiss Jane Elizabeth Saigol
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Ellenborough Place
London
SW15 5LZ

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Abra Dunsby
4.35%
Ordinary
1 at £10Andrew Paul Guest
4.35%
Ordinary
1 at £10Crispin Adam Maby & Charlotte Clare Maby
4.35%
Ordinary
1 at £10David Currell
4.35%
Ordinary
1 at £10Dr C.l. Baker
4.35%
Ordinary
1 at £10Edmond Rishon Gabbay & Avril Gay Gabbay
4.35%
Ordinary
1 at £10Jane Elizabeth Saigol
4.35%
Ordinary
1 at £10Katherine Evans
4.35%
Ordinary
1 at £10Keith Anthony Summerside & Barbara Summerside
4.35%
Ordinary
1 at £10Leonard S. Gore
4.35%
Ordinary
1 at £10Linda Ling Tak Tsang & Wing Lin Leung
4.35%
Ordinary
1 at £10Maria Paz Isola & Brian Paz Isola
4.35%
Ordinary
1 at £10Maureen Elizabeth Williams
4.35%
Ordinary
1 at £10Mr John Smith & Mrs Smith
4.35%
Ordinary
1 at £10Nicola Ann Quinlan & Mr Anthony Graham Quinlan
4.35%
Ordinary
1 at £10Paul Gino Scheggia & Mary Katherine Scheggia
4.35%
Ordinary
1 at £10Peter Robert Kirkland
4.35%
Ordinary
1 at £10Professor Martin Hale
4.35%
Ordinary
1 at £10Stephen Russell Baugh & Phyllis Craig Campbell
4.35%
Ordinary
1 at £10Susan Margaret Ings
4.35%
Ordinary
1 at £10Susan Weir
4.35%
Ordinary
1 at £10Wendy Barnes & Anthony Thomas Barnes
4.35%
Ordinary
1 at £10William Hoyle & Fiona Hoyle
4.35%
Ordinary

Financials

Year2014
Turnover£25,322
Net Worth£38,719
Cash£30,219
Current Liabilities£4,022

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2023 (2 pages)
3 July 2023Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 322 Upper Richmond Road London SW15 6TL on 3 July 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Dr Adam Daneshmend on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Matthew Glyndwr John Alderson on 25 October 2022 (2 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
5 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
10 July 2021Appointment of Mr Matthew Glyndwr John Alderson as a director on 10 July 2021 (2 pages)
16 March 2021Termination of appointment of Jane Elizabeth Saigol as a director on 16 March 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 October 2020Termination of appointment of Phyllis Craig Campbell as a director on 18 October 2020 (1 page)
18 October 2020Appointment of Doctor Adam Daneshmend as a director on 18 October 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
1 September 2018Termination of appointment of Kate Evans as a director on 13 June 2018 (1 page)
21 April 2018Appointment of Miss Jane Elizabeth Saigol as a director on 9 April 2018 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 October 2017Appointment of Ms Susan Weir as a director on 26 September 2017 (2 pages)
8 October 2017Termination of appointment of Elaine Joan Barnwell as a director on 26 September 2017 (1 page)
8 October 2017Termination of appointment of Elaine Joan Barnwell as a director on 26 September 2017 (1 page)
8 October 2017Termination of appointment of Marc Ralf Moderegger as a secretary on 26 September 2017 (1 page)
8 October 2017Appointment of Mr Andrew Paul Guest as a director on 26 September 2017 (2 pages)
8 October 2017Termination of appointment of Charlotte Clare Maby as a director on 26 September 2017 (1 page)
8 October 2017Termination of appointment of Charlotte Clare Maby as a director on 26 September 2017 (1 page)
8 October 2017Appointment of Mr Andrew Paul Guest as a director on 26 September 2017 (2 pages)
8 October 2017Termination of appointment of Marc Ralf Moderegger as a secretary on 26 September 2017 (1 page)
8 October 2017Appointment of Ms Susan Weir as a director on 26 September 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Appointment of Mr Matthew Douglas Carroll as a director on 25 October 2016 (2 pages)
20 March 2017Appointment of Mr Matthew Douglas Carroll as a director on 25 October 2016 (2 pages)
18 March 2017Appointment of Mr Ian James Packer as a director on 25 October 2016 (2 pages)
18 March 2017Appointment of Mr Ian James Packer as a director on 25 October 2016 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 September 2016Termination of appointment of Susan Margaret Ings as a director on 21 June 2016 (1 page)
19 September 2016Termination of appointment of Susan Margaret Ings as a director on 21 June 2016 (1 page)
11 February 2016Appointment of Ms Kate Evans as a director on 29 September 2015 (2 pages)
11 February 2016Appointment of Ms Kate Evans as a director on 29 September 2015 (2 pages)
22 November 2015Termination of appointment of Delwyn Margaret Gore as a director on 29 September 2015 (1 page)
22 November 2015Termination of appointment of Delwyn Margaret Gore as a director on 29 September 2015 (1 page)
17 November 2015Termination of appointment of Fiona Louise Hamilton Hoyle as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Fiona Louise Hamilton Hoyle as a director on 13 November 2015 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 230
(12 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 230
(12 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 January 2015Termination of appointment of Marc Ralf Moderegger as a director on 10 November 2014 (1 page)
17 January 2015Termination of appointment of Marc Ralf Moderegger as a director on 10 November 2014 (1 page)
9 January 2015Appointment of Ms Charlotte Clare Maby as a director on 10 November 2014 (2 pages)
9 January 2015Appointment of Mr Marc Ralf Moderegger as a secretary on 10 November 2014 (2 pages)
9 January 2015Appointment of Ms Elaine Joan Barnwell as a director on 10 November 2014 (2 pages)
9 January 2015Termination of appointment of Keith Anthony Summerside as a director on 10 November 2014 (1 page)
9 January 2015Appointment of Ms Elaine Joan Barnwell as a director on 10 November 2014 (2 pages)
9 January 2015Appointment of Mr Marc Ralf Moderegger as a secretary on 10 November 2014 (2 pages)
9 January 2015Termination of appointment of Keith Anthony Summerside as a director on 10 November 2014 (1 page)
9 January 2015Termination of appointment of Charlotte Clare Maby as a secretary on 10 November 2014 (1 page)
9 January 2015Appointment of Mr Marc Ralf Moderegger as a director on 10 November 2014 (2 pages)
9 January 2015Termination of appointment of Charlotte Clare Maby as a secretary on 10 November 2014 (1 page)
9 January 2015Appointment of Mr Marc Ralf Moderegger as a director on 10 November 2014 (2 pages)
9 January 2015Appointment of Ms Charlotte Clare Maby as a director on 10 November 2014 (2 pages)
28 October 2014Director's details changed for Phyllis Graig Campbell on 11 November 2013 (2 pages)
28 October 2014Director's details changed for Phyllis Graig Campbell on 11 November 2013 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 230
(11 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 230
(11 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 October 2014Termination of appointment of Susan Weir as a director on 11 November 2013 (1 page)
13 October 2014Termination of appointment of Susan Weir as a director on 11 November 2013 (1 page)
9 October 2014Appointment of Phyllis Graig Campbell as a director on 11 November 2013 (3 pages)
9 October 2014Appointment of Phyllis Graig Campbell as a director on 11 November 2013 (3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 230
(11 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 230
(11 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 February 2012Appointment of Miss Susan Margaret Ings as a director (2 pages)
15 February 2012Termination of appointment of Barbara Summerside as a director (1 page)
15 February 2012Appointment of Miss Susan Margaret Ings as a director (2 pages)
15 February 2012Termination of appointment of Barbara Summerside as a director (1 page)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (11 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (11 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 September 2011Termination of appointment of Peter Kirkland as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 September 2011Termination of appointment of Peter Kirkland as a director (1 page)
22 November 2010Appointment of Mrs Delwyn Margaret Gore as a director (2 pages)
22 November 2010Appointment of Mrs Delwyn Margaret Gore as a director (2 pages)
22 November 2010Termination of appointment of David Currell as a director (2 pages)
22 November 2010Termination of appointment of David Currell as a director (2 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 August 2010Appointment of Fiona Louise Hamilton Hoyle as a director (3 pages)
23 August 2010Appointment of Fiona Louise Hamilton Hoyle as a director (3 pages)
15 January 2010Termination of appointment of Anthony Barnes as a director (1 page)
15 January 2010Termination of appointment of Anthony Barnes as a director (1 page)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 November 2009Termination of appointment of Gwynn Lewis as a director (2 pages)
13 November 2009Termination of appointment of Gwynn Lewis as a director (2 pages)
3 November 2009Director's details changed for Anthony Thomas Barnes on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Weir on 26 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
3 November 2009Director's details changed for Gwynn Geoffrey David Lewis on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Keith Anthony Summerside on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Susan Weir on 26 October 2009 (2 pages)
3 November 2009Director's details changed for David Currell on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Gwynn Geoffrey David Lewis on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Summerside on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Keith Anthony Summerside on 26 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Peter Robert Kirkland on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Summerside on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Anthony Thomas Barnes on 26 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for David Currell on 26 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Robert Kirkland on 26 October 2009 (2 pages)
4 February 2009Return made up to 26/10/08; full list of members (18 pages)
4 February 2009Return made up to 26/10/08; full list of members (18 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
21 November 2007Return made up to 26/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2007Return made up to 26/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
22 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Return made up to 26/10/05; full list of members (8 pages)
23 November 2005Return made up to 26/10/05; full list of members (8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (2 pages)
16 December 2004Director resigned (2 pages)
12 November 2004Return made up to 26/10/04; full list of members (10 pages)
12 November 2004Return made up to 26/10/04; full list of members (10 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 October 2003Return made up to 26/10/03; full list of members (10 pages)
29 October 2003Return made up to 26/10/03; full list of members (10 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 November 2002Return made up to 26/10/02; full list of members (10 pages)
14 November 2002Return made up to 26/10/02; full list of members (10 pages)
25 September 2002Registered office changed on 25/09/02 from: nightingale chancellors adjoining richmond station richmond surrey TW9 1DN (2 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Registered office changed on 25/09/02 from: nightingale chancellors adjoining richmond station richmond surrey TW9 1DN (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Return made up to 26/10/01; full list of members (9 pages)
5 December 2001Return made up to 26/10/01; full list of members (9 pages)
5 December 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 November 2000Return made up to 26/10/00; full list of members (9 pages)
15 November 2000Return made up to 26/10/00; full list of members (9 pages)
30 October 2000Accounts made up to 31 March 2000 (8 pages)
30 October 2000Accounts made up to 31 March 2000 (8 pages)
10 December 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/99
(9 pages)
10 December 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/99
(9 pages)
1 October 1999Accounts made up to 31 March 1999 (9 pages)
1 October 1999Accounts made up to 31 March 1999 (9 pages)
14 January 1999Return made up to 26/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1999Return made up to 26/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
12 November 1998Accounts made up to 31 March 1998 (9 pages)
12 November 1998Accounts made up to 31 March 1998 (9 pages)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
5 November 1997Return made up to 26/10/97; full list of members (7 pages)
5 November 1997Return made up to 26/10/97; full list of members (7 pages)
23 September 1997Accounts made up to 31 March 1997 (9 pages)
23 September 1997Accounts made up to 31 March 1997 (9 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Return made up to 26/10/96; full list of members (7 pages)
28 November 1996Return made up to 26/10/96; full list of members (7 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
30 August 1996Accounts made up to 31 March 1996 (9 pages)
30 August 1996Accounts made up to 31 March 1996 (9 pages)
14 November 1995Return made up to 26/10/95; no change of members (6 pages)
14 November 1995Return made up to 26/10/95; no change of members (6 pages)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 March 1981Incorporation (14 pages)