Company NameWesthall Management Company Limited
DirectorsHannah Elizabeth Rhodes and Alison Caroline Coombs
Company StatusActive
Company Number01587044
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)
Previous NameElmgrow Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Hannah Elizabeth Rhodes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 70 Carlton Road
South Croydon
CR2 0BS
Director NameMiss Alison Caroline Coombs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSuite 70 Carlton Road
South Croydon
CR2 0BS
Director NameMr Paul Francis Gerard Thornton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 October 1991)
RolePolice Officer
Correspondence Address3 Ridge Court
Warlingham
Surrey
CR6 9BH
Director NameMr Robert Michael Clive Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1992)
RoleBuilder
Correspondence Address2 Ridge Court
Warlingham
Surrey
CR6 9BH
Secretary NameWilliam John Hunter
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1993)
RoleRetired
Correspondence Address4 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMrs Wendy May Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleHousewife
Correspondence Address2 Ridge Court
Warlingham
Surrey
CR6 9BH
Director NameMrs Margaret Lilian Orchard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1993)
RoleSecretary
Correspondence Address5 Ridge Court
Warlingham
Surrey
CR6 9BH
Director NameHeater Susan Milroy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1993)
RoleCivil Servant
Correspondence Address6 Ridge Court
Warlingham
Surrey
CR6 9BH
Director NameWilliam John Hunter
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 1999)
RoleRetired
Correspondence Address4 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameHarry John Martin
NationalityBritish
StatusResigned
Appointed20 March 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1997)
RoleCompany Director
Correspondence Address12 Ridge Court
48 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameHarry John Martin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 1997)
RoleOffice Manager
Correspondence Address12 Ridge Court
48 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMiss Helen Jane Johnston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1999)
RoleRegional Account Manager
Correspondence Address2 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMs Birgit Merete Neve
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleExhibition Organiser
Correspondence Address3 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameFiona Mackenzie Trench
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1998)
RoleComputer Trainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameWilliam John Hunter
NationalityBritish
StatusResigned
Appointed20 January 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleRetired
Correspondence Address4 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameMorenike Olaiya Jameson
NationalityBritish
StatusResigned
Appointed31 December 1998(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address10 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameRobert Dunne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2001)
RoleEnvironmental Engineer
Correspondence Address6 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMr Paul Graham Coppard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(18 years after company formation)
Appointment Duration22 years, 1 month (resigned 18 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
CR0 0YN
Director NameDominic John Palmer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2002)
RoleMusician
Correspondence Address3 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameSarah Banfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2006)
RoleMarketing Manager
Correspondence Address2 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMaureen Scott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2007)
RoleMedical Secretary
Correspondence Address7 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NamePeter John Steer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(21 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2004)
RoleTrain Driver
Correspondence Address6 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameMr Roderick David Baker
NationalityBritish
StatusResigned
Appointed08 January 2006(24 years, 3 months after company formation)
Appointment Duration10 years (resigned 12 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowling Court
Rowling Goodnestone
Canterbury
Kent
CT3 1PX
Director NameTracey Sheila Garratty
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2010)
RoleOfficer Of The House Of Common
Country of ResidenceEngland
Correspondence Address3 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameAlison Parine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 6 Ridge Court
Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMs Samantha Denise Gilbey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2017)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMr Joseph Torreson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(38 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2023)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressSuite 70 Carlton Road
South Croydon
CR2 0BS
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2003(21 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 2004)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHindwoods Limited (Corporation)
StatusResigned
Appointed01 September 2018(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2024)
Correspondence Address9 Dreadnought Walk
London
SE10 9FP

Location

Registered AddressSuite 70 Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Allan Bowers
7.14%
Ordinary A
7 at £1Barry Robert Diggins
7.14%
Ordinary A
7 at £1Hannah Elizabeth Rhodes
7.14%
Ordinary A
7 at £1Miss Allyson Thompson
7.14%
Ordinary A
7 at £1Mr H.j. Martin
7.14%
Ordinary A
7 at £1Mr Tarlton & Mrs Tarlton
7.14%
Ordinary A
7 at £1Mr Wraight & Mrs Wraight
7.14%
Ordinary A
7 at £1Mrs Lisa Sophia Estep
7.14%
Ordinary A
7 at £1Paul Graham Coppard
7.14%
Ordinary A
7 at £1Rochelle Jessica Collins-wise
7.14%
Ordinary A
7 at £1S.j. Banks & M. Banks
7.14%
Ordinary A
7 at £1Samantha Anne Beams Grant & Nicola Dawn Roberts
7.14%
Ordinary A
7 at £1Samantha Denise Gilbey
7.14%
Ordinary A
7 at £1Trishna Ng
7.14%
Ordinary A

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

23 March 2023Micro company accounts made up to 28 September 2022 (3 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
9 November 2022Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN England to Suite 70 Carlton Road South Croydon CR2 0BS on 9 November 2022 (1 page)
22 February 2022Previous accounting period extended from 30 June 2021 to 28 September 2021 (1 page)
22 February 2022Micro company accounts made up to 28 September 2021 (7 pages)
10 February 2022Termination of appointment of Paul Graham Coppard as a director on 18 November 2021 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Appointment of Miss Alison Caroline Coombs as a director on 26 August 2020 (2 pages)
12 January 2021Appointment of Mrs Hannah Elizabeth Rhodes as a director on 26 August 2020 (2 pages)
13 July 2020Secretary's details changed for Hindwoods Ltd on 1 July 2020 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2020Registered office address changed from Hindwoods Limited 9 Dreadnought Walk London SE10 9FP England to Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 30 January 2020 (1 page)
10 December 2019Appointment of Hindwoods Ltd as a secretary on 1 September 2018 (2 pages)
10 December 2019Appointment of Mr Joseph Torreson as a director on 27 November 2019 (2 pages)
3 May 2019Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Limited 9 Dreadnought Walk London SE10 9FP on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr Paul Graham Coppard on 1 May 2019 (2 pages)
3 May 2019Registered office address changed from Stuart Edwards Fullermoon High Street Croydon CR9 1TN England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 3 May 2019 (1 page)
12 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 January 2018Termination of appointment of Samantha Denise Gilbey as a director on 18 October 2017 (1 page)
11 January 2018Termination of appointment of Samantha Denise Gilbey as a director on 18 October 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 March 2017Director's details changed for Ms Samantha Denise Gilbey on 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 March 2017Director's details changed for Ms Samantha Denise Gilbey on 31 December 2016 (2 pages)
15 February 2016Termination of appointment of Roderick David Baker as a secretary on 12 January 2016 (1 page)
15 February 2016Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Stuart Edwards Fullermoon High Street Croydon CR9 1TN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Stuart Edwards Fullermoon High Street Croydon CR9 1TN on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Roderick David Baker as a secretary on 12 January 2016 (1 page)
20 January 2016Appointment of Ms Samantha Denise Gilbey as a director on 25 March 2015 (2 pages)
20 January 2016Appointment of Ms Samantha Denise Gilbey as a director on 25 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 13 January 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 98
(5 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 98
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 98
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 98
(5 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98
(5 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Alison Parine as a director (1 page)
24 March 2011Termination of appointment of Alison Parine as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 September 2010Termination of appointment of Tracey Garratty as a director (1 page)
17 September 2010Termination of appointment of Tracey Garratty as a director (1 page)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 January 2010Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
6 January 2010Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alison Parine on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page)
6 January 2010Director's details changed for Alison Parine on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page)
6 January 2010Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alison Parine on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
6 January 2010Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 February 2008Return made up to 31/12/07; change of members (7 pages)
6 February 2008Return made up to 31/12/07; change of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
1 February 2006Return made up to 31/12/05; full list of members (12 pages)
1 February 2006Return made up to 31/12/05; full list of members (12 pages)
8 December 2005Full accounts made up to 30 June 2005 (7 pages)
8 December 2005Full accounts made up to 30 June 2005 (7 pages)
12 May 2005Full accounts made up to 30 June 2004 (7 pages)
12 May 2005Full accounts made up to 30 June 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 January 2005Full accounts made up to 30 June 2003 (7 pages)
13 January 2005Full accounts made up to 30 June 2003 (7 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
4 May 2003Full accounts made up to 30 June 2002 (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(12 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(12 pages)
9 August 2002Full accounts made up to 30 June 2001 (8 pages)
9 August 2002Full accounts made up to 30 June 2001 (8 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(11 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(11 pages)
3 April 2001Full accounts made up to 30 June 2000 (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (11 pages)
21 July 2000Full accounts made up to 30 June 1999 (5 pages)
21 July 2000Full accounts made up to 30 June 1999 (5 pages)
26 May 2000Registered office changed on 26/05/00 from: 4 ridge court westhall road warlingham surrey CR6 9BH (1 page)
26 May 2000Registered office changed on 26/05/00 from: 4 ridge court westhall road warlingham surrey CR6 9BH (1 page)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (6 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1999Full accounts made up to 30 June 1998 (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 January 1998Return made up to 31/12/97; change of members (6 pages)
31 January 1998Return made up to 31/12/97; change of members (6 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
19 May 1996Full accounts made up to 30 June 1995 (7 pages)
19 May 1996Full accounts made up to 30 June 1995 (7 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 November 1981Company name changed\certificate issued on 16/11/81 (2 pages)
16 November 1981Company name changed\certificate issued on 16/11/81 (2 pages)
22 September 1981Certificate of incorporation (17 pages)
22 September 1981Incorporation (17 pages)
22 September 1981Certificate of incorporation (17 pages)
22 September 1981Incorporation (17 pages)