Company NameSpencer Park Court Management Company Limited
Company StatusActive
Company Number01581323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1981(42 years, 8 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 Fabian Maredudd Baird
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX
Director NameMrs Ella Marie Boobyer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(36 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Peter Timothy Graham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Peter John Newman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCharted Surveyor
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed21 November 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameRobert Adrian Bing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleMarketing
Correspondence Address15 Spencer Park Court
London
SW18 2TA
Director NameMiss Joanna Mary Clarkson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1995)
RoleTour Operator
Correspondence Address14 Spencer Park Court
London
SW18 2TA
Director NameMrs Florence Margaret Hardwick
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration15 years, 8 months (resigned 23 April 2008)
RoleRetired
Correspondence Address10 Spencer Park Court
London
SW18 2TA
Director NameMrs Louise Warwick Stafford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 1998)
RoleHousewife
Correspondence Address16 Spencer Park Court
London
SW18 2TA
Director NameMrs Christine Helen Lilley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 1997)
RoleTeacher
Correspondence Address4 Spencer Park Court
London
SW18 2TA
Director NameCaroline Anne Slingsby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1997)
RolePersonal Assistant
Correspondence Address6 Spencer Park Court
Spencer Park
London
Sw18
SW18 2TA
Director NameSally-Ann Schilling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 1998)
RoleArt History Lecturer
Correspondence Address94 Shelgate Road
London
SW11 1BQ
Director NameColumb Patrick Buckley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1995(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 July 1998)
RoleAssistant Concierge
Correspondence Address2 Spencer Park Court
Spencer Park
London
SW18 2TA
Director NameFrederick Thompson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1998)
RoleRetired
Correspondence Address11 Spencer Park Court
Spencer Park
London
SW18 2TA
Director NameKathryn Anne Burke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2003)
RoleMarket Development Research
Correspondence AddressFlat 4 Spencer Park Court
Spencer Park
London
Sw18
Director NameVikki-Jo Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2007)
RoleCeramacist & Trainee Teacher
Correspondence AddressFlat 13 Spencer Park Court
Spencer Park
London
Director NameFrederick Trevor Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2005)
RoleComputer Analyst
Correspondence Address11 Spencer Park Court
Spencer Park
London
SW18 2TA
Director NameJuliet Anna Poels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(18 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2008)
RoleTV Production Manager
Correspondence Address3 Spencer Park Court
21 Spencer Park
London
SW18 2TA
Director NameJonathan Francis Vertigan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2005)
RoleAccount Manager
Correspondence Address5 Spencer Park Court
Spencer Park
London
SW18 2TA
Secretary NameThomas Hillsdon
NationalityBritish
StatusResigned
Appointed15 November 2001(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2003)
RoleProperty Manager
Correspondence Address4 Saint Thomas Street
Winchester
SO23 9HE
Director NameShailesh Naik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Latimer Gardens
Pinner
Middlesex
HA5 3RA
Director NameMr Timothy Graeme Little
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2009)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressFlat 2 Spencer Park Court
21 Spencer Park
London
SW18 2TA
Director NameConnor Lynch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2010)
RoleBankins
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, 21 Spencer Park
London
SW18 2TA
Director NameChloe Zylpha Herzberg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Spencer Park Court
21 Spencer Park
London
SW18 2TA
Director NameJeffrey Pickthall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2006(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Park Court
21 Spencer Park
Wandsworth
SW18 2TA
Director NameKaty Lucinda Sheppard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2015)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address16 Spencer Park Court
Wandsworth
London
SW18 2TA
Director NameMs Sarah Denise Mellor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2014)
RoleLearning & Development Manager
Country of ResidenceEngland
Correspondence AddressSpencer Park 21 Spencer Park
London
SW18 2TA
Director NameShameem Daneshmend
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX
Director NameAndrew Wyman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(30 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 January 2021)
RolePublishing Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX
Director NameMs Elodie Frati
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Spencer Park
London
SW18 2TA
Director NameMs Chloe Zylpha Blower
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2001)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameBelgarum Block And Estate Management (Corporation)
StatusResigned
Appointed12 August 2003(21 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2006)
Correspondence AddressThe Estate Office
Manor Estate Kilham Lane
Winchester
Hampshire
SO22 5QD

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
10 January 2022Appointment of Mr Peter John Newman as a director on 24 November 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 October 2021Termination of appointment of Andrew Wyman as a director on 28 January 2021 (1 page)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
17 August 2021Director's details changed for Mrs Ella Marie Byrne on 17 August 2021 (2 pages)
24 March 2021Appointment of Mr Peter Timothy Graham as a director on 23 March 2021 (2 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 March 2018Appointment of Mrs Ella Marie Byrne as a director on 31 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
11 April 2017Termination of appointment of Chloe Zylpha Blower as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Chloe Zylpha Blower as a director on 11 April 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 17 August 2015 no member list (5 pages)
25 August 2015Annual return made up to 17 August 2015 no member list (5 pages)
21 August 2015Termination of appointment of Elodie Frati as a director on 15 June 2015 (1 page)
21 August 2015Appointment of Ms Chloe Zylpha Blower as a director on 15 June 2015 (2 pages)
21 August 2015Appointment of Ms Chloe Zylpha Blower as a director on 15 June 2015 (2 pages)
21 August 2015Termination of appointment of Elodie Frati as a director on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Katy Lucinda Sheppard as a director on 28 May 2015 (1 page)
23 June 2015Termination of appointment of Katy Lucinda Sheppard as a director on 28 May 2015 (1 page)
31 August 2014Annual return made up to 17 August 2014 no member list (7 pages)
31 August 2014Annual return made up to 17 August 2014 no member list (7 pages)
30 August 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 30 August 2014 (1 page)
30 August 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 30 August 2014 (1 page)
29 August 2014Termination of appointment of Sarah Denise Mellor as a director on 12 March 2014 (1 page)
29 August 2014Termination of appointment of Sarah Denise Mellor as a director on 12 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Termination of appointment of Shameem Daneshmend as a director (1 page)
18 February 2014Termination of appointment of Shameem Daneshmend as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 17 August 2013 no member list (8 pages)
27 August 2013Annual return made up to 17 August 2013 no member list (8 pages)
12 April 2013Appointment of Ms Elodie Frati as a director (2 pages)
12 April 2013Appointment of Ms Elodie Frati as a director (2 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 17 August 2012 no member list (8 pages)
7 September 2012Annual return made up to 17 August 2012 no member list (8 pages)
6 September 2012Secretary's details changed for Sneller Property Consultants Ltd on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 6 September 2012 (1 page)
6 September 2012Termination of appointment of Chloe Herzberg as a director (1 page)
6 September 2012Secretary's details changed for Sneller Property Consultants Ltd on 6 September 2012 (2 pages)
6 September 2012Termination of appointment of Chloe Herzberg as a director (1 page)
6 September 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 6 September 2012 (1 page)
6 September 2012Secretary's details changed for Sneller Property Consultants Ltd on 6 September 2012 (2 pages)
25 July 2012Appointment of Fabian Baird as a director (3 pages)
25 July 2012Appointment of Fabian Baird as a director (3 pages)
26 April 2012Appointment of Andrew Wyman as a director (3 pages)
26 April 2012Appointment of Andrew Wyman as a director (3 pages)
17 April 2012Termination of appointment of Jeffrey Pickthall as a director (1 page)
17 April 2012Termination of appointment of Jeffrey Pickthall as a director (1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 17 August 2011 no member list (7 pages)
24 August 2011Annual return made up to 17 August 2011 no member list (7 pages)
26 January 2011Appointment of Sarah Denise Mellor as a director (3 pages)
26 January 2011Appointment of Sarah Denise Mellor as a director (3 pages)
7 January 2011Appointment of Shameem Daneshmend as a director (3 pages)
7 January 2011Appointment of Shameem Daneshmend as a director (3 pages)
10 November 2010Termination of appointment of Connor Lynch as a director (1 page)
10 November 2010Termination of appointment of Connor Lynch as a director (1 page)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2010Director's details changed for Katy Sheppard on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Jeffrey Pickthall on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
1 September 2010Director's details changed for Jeffrey Pickthall on 16 August 2010 (2 pages)
1 September 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Chloe Zylpha Herzberg on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Katy Sheppard on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Chloe Zylpha Herzberg on 16 August 2010 (2 pages)
1 September 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
1 September 2010Director's details changed for Connor Lynch on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Connor Lynch on 16 August 2010 (2 pages)
30 July 2010Termination of appointment of Tim Little as a director (1 page)
30 July 2010Termination of appointment of Tim Little as a director (1 page)
12 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 August 2009Annual return made up to 17/08/09 (3 pages)
18 August 2009Annual return made up to 17/08/09 (3 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
23 December 2008Appointment terminated director juliet poels (1 page)
23 December 2008Appointment terminated director juliet poels (1 page)
2 October 2008Appointment terminated director vikki-jo taylor (1 page)
2 October 2008Appointment terminated director vikki-jo taylor (1 page)
18 August 2008Annual return made up to 17/08/08 (4 pages)
18 August 2008Annual return made up to 17/08/08 (4 pages)
15 July 2008Director appointed katy sheppard (2 pages)
15 July 2008Director appointed katy sheppard (2 pages)
24 April 2008Appointment terminated director florence hardwick (1 page)
24 April 2008Appointment terminated director florence hardwick (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2007Annual return made up to 17/08/07
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2007Annual return made up to 17/08/07
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 72A high street winchester hampshire SO23 9DA (1 page)
28 February 2007Registered office changed on 28/02/07 from: 72A high street winchester hampshire SO23 9DA (1 page)
28 February 2007New secretary appointed (2 pages)
8 September 2006Annual return made up to 17/08/06 (6 pages)
8 September 2006Annual return made up to 17/08/06 (6 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
22 September 2005Annual return made up to 17/08/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 September 2005Annual return made up to 17/08/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 5 & 6 city business centre hyde street winchester hampshire SO23 7TA (1 page)
14 September 2005Registered office changed on 14/09/05 from: 5 & 6 city business centre hyde street winchester hampshire SO23 7TA (1 page)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
1 September 2004Annual return made up to 17/08/04 (5 pages)
1 September 2004Annual return made up to 17/08/04 (5 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003Annual return made up to 17/08/03 (5 pages)
6 September 2003Annual return made up to 17/08/03 (5 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 4 saint thomas street winchester hampshire SO23 9HE (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 4 saint thomas street winchester hampshire SO23 9HE (1 page)
16 April 2003Full accounts made up to 31 March 2002 (11 pages)
16 April 2003Full accounts made up to 31 March 2002 (11 pages)
13 August 2002Annual return made up to 17/08/02 (6 pages)
13 August 2002Annual return made up to 17/08/02 (6 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
23 November 2001Registered office changed on 23/11/01 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
6 September 2001Annual return made up to 17/08/01 (5 pages)
6 September 2001Annual return made up to 17/08/01 (5 pages)
17 July 2001Full accounts made up to 31 March 2001 (11 pages)
17 July 2001Full accounts made up to 31 March 2001 (11 pages)
6 September 2000Annual return made up to 17/08/00 (5 pages)
6 September 2000Annual return made up to 17/08/00 (5 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
7 September 1999Annual return made up to 17/08/99 (4 pages)
7 September 1999Annual return made up to 17/08/99 (4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
11 September 1998Annual return made up to 17/08/98 (4 pages)
11 September 1998Annual return made up to 17/08/98 (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
8 September 1996Annual return made up to 17/08/96 (6 pages)
8 September 1996Annual return made up to 17/08/96 (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
20 June 1995Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Full accounts made up to 31 March 1995 (10 pages)
19 August 1981Incorporation (19 pages)
19 August 1981Incorporation (19 pages)