Company NameBadminton Management Limited
Company StatusActive
Company Number01596152
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 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 NameDr Varshit Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(13 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address34 Revell Road
Kingston Upon Thames
Surrey
KT1 3SW
Director NameDavid Gordon Sparrow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2001(19 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address78 Shaftesbury Avenue
London
W1V 7DG
Director NameMr Ali Amer Hadi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed17 June 2013(31 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NamePeter Richard O'Riordan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address71 Galveston Road
Putney
London
SW15 2RZ
Director NameMiss Francesca Lydia Ruggiero
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2000)
RoleBanker
Correspondence Address13 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMajor Rtd Norman Clancy Collett
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 1993)
RoleRetired
Correspondence Address9 Badminton
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMrs Carmen Gascoigne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish/Spanish
StatusResigned
Appointed19 April 1993(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1994)
RoleNursing
Correspondence Address15 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMr Terence Anthony Nichols
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1996)
RoleRetired
Correspondence Address8 Badmington
Galsworthy Road
Kingston Upon Thames
Surrey
Director NameEileen Corah Coapes
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1996)
RoleRetired
Correspondence Address11 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameSheila Collett
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(13 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 1995)
RoleRetired
Correspondence Address9 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameJames Gascoigne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1996)
RolePostal Worker
Correspondence Address15 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMario Calafato
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 1997)
RoleInvestment Manager
Correspondence Address4 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameLynda Calafato
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 1997)
RoleNursery Manager
Correspondence Address4 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameRobert Barry Bryant
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1998)
RoleRetired
Correspondence Address9 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameJeanette Helen Bryant
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1998)
RoleRetired
Correspondence Address9 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMiss Margaret Judith Davison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(14 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 January 2013)
RoleFilm/TV Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMr Ali Amer Hadi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 10 months after company formation)
Appointment Duration11 years (resigned 24 September 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Badminton
Galsworthy Road
Kingston
Surrey
KT2 7BU
Director NameIan Lachlan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1998)
RoleBusiness Consultant
Correspondence Address10 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameRaymond Michael Piper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2004)
RoleCleaning Contractor
Correspondence Address4 Berkeley Gardens
Walton On Thames
Surrey
KT12 2PQ
Director NameMrs Carmen Gascoigne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish/Spanish
StatusResigned
Appointed15 July 2000(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2005)
RoleRetired
Correspondence Address15 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMr Frank Brian Burgess
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2009)
RoleFinance Director
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Director NameJames Gascoigne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2006)
RoleRetired
Correspondence Address15 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameSalman Mahdi Al-Saffar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2010)
RoleMarketing Advisor
Correspondence Address5 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Secretary NameMiss Judy Davison
StatusResigned
Appointed01 July 2009(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2013)
RoleCompany Director
Correspondence Address6 Badminton Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMr Chris Waite
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2010)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address10 Badminton
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BU
Director NameMr Malcolm Frank Turness
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(29 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLothlorien Vicarage Lane
Burwash Common
Etchingham
TN19 7LW
Director NameMr Ehsan Raza
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(29 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr James Gascoigne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(30 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 April 2017)
RoleRetired
Country of ResidenceSpain
Correspondence AddressCami Ral 105-3-1 08330 Premia De Mar
Barcelona
Spain
Secretary NameWallakers (Corporation)
StatusResigned
Appointed30 November 1993(12 years after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2007)
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameJudith Jones Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2007(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 July 2009)
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ

Location

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

Shareholders

1 at £1Ali Amer Hadi
6.67%
Ordinary
1 at £1B.b. Desai
6.67%
Ordinary
1 at £1Chris Waite
6.67%
Ordinary
1 at £1D. Halstead
6.67%
Ordinary
1 at £1E. Raza
6.67%
Ordinary
1 at £1M. Burns
6.67%
Ordinary
1 at £1Malcolm Horwill
6.67%
Ordinary
1 at £1Miss Margaret Judith Davison
6.67%
Ordinary
1 at £1Mr Kevin Peter Mcgonnigle
6.67%
Ordinary
1 at £1Mrs Waugh
6.67%
Ordinary
1 at £1Peter Richard O'riordan & Jennifer Mary Mullins
6.67%
Ordinary
1 at £1Taghrid Tawfk Hussain Al-jumaily
6.67%
Ordinary
1 at £1Varsheet Shah
6.67%
Ordinary
2 at £1David Gordon Sparrow & Miss Therese Sparrow
13.33%
Ordinary

Financials

Year2014
Net Worth£43,035
Cash£45,268

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

21 November 2023Director's details changed for Dr Varsheet Shah on 21 November 2023 (2 pages)
25 July 2023Confirmation statement made on 24 July 2023 with updates (6 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2022Appointment of Peter Richard O'riordan as a director on 16 August 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (6 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Ehsan Raza as a director on 9 July 2021 (1 page)
29 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
26 July 2020Confirmation statement made on 24 July 2020 with updates (6 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
14 October 2019Termination of appointment of Malcolm Frank Turness as a director on 11 October 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (6 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
12 April 2017Termination of appointment of James Gascoigne as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of James Gascoigne as a director on 12 April 2017 (1 page)
7 April 2017Director's details changed for Mr Malcolm Frank Turness on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Malcolm Frank Turness on 7 April 2017 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
8 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2016 (1 page)
29 April 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2016 (1 page)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15
(10 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15
(10 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15
(10 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(10 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(10 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(10 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Amended accounts made up to 31 March 2013 (3 pages)
3 April 2014Amended accounts made up to 31 March 2013 (3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
17 June 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
17 June 2013Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
7 February 2013Termination of appointment of Margaret Davison as a director (1 page)
7 February 2013Termination of appointment of Judy Davison as a secretary (1 page)
7 February 2013Termination of appointment of Judy Davison as a secretary (1 page)
7 February 2013Termination of appointment of Margaret Davison as a director (1 page)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2011Appointment of Mr James Gascoigne as a director (2 pages)
22 November 2011Appointment of Mr James Gascoigne as a director (2 pages)
8 September 2011Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
8 June 2011Full accounts made up to 31 March 2011 (12 pages)
8 June 2011Full accounts made up to 31 March 2011 (12 pages)
21 December 2010Appointment of Mr Ali Hadi as a director (2 pages)
21 December 2010Appointment of Mr Ali Hadi as a director (2 pages)
20 December 2010Appointment of Mr Ehsan Raza as a director (2 pages)
20 December 2010Appointment of Mr Malcolm Frank Horwill as a director (2 pages)
20 December 2010Termination of appointment of Chris Waite as a director (1 page)
20 December 2010Appointment of Mr Ehsan Raza as a director (2 pages)
20 December 2010Appointment of Mr Malcolm Frank Horwill as a director (2 pages)
20 December 2010Termination of appointment of Chris Waite as a director (1 page)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages)
21 September 2010Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages)
21 September 2010Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages)
21 September 2010Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages)
21 September 2010Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages)
7 July 2010Termination of appointment of Salman Al-Saffar as a director (1 page)
7 July 2010Termination of appointment of Salman Al-Saffar as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2009Appointment of Mr Chris Waite as a director (2 pages)
30 October 2009Appointment of Mr Chris Waite as a director (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 6 badminton galsworthy road kingston upon thames surrey KT2 7BU england (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from 6 badminton galsworthy road kingston upon thames surrey KT2 7BU england (1 page)
7 August 2009Return made up to 07/08/09; full list of members (8 pages)
7 August 2009Return made up to 07/08/09; full list of members (8 pages)
5 August 2009Appointment terminated director frank burgess (1 page)
5 August 2009Secretary appointed miss judy davison (1 page)
5 August 2009Secretary appointed miss judy davison (1 page)
5 August 2009Appointment terminated director frank burgess (1 page)
21 July 2009Full accounts made up to 31 March 2009 (14 pages)
21 July 2009Full accounts made up to 31 March 2009 (14 pages)
14 July 2009Registered office changed on 14/07/2009 from 55 russell street reading RG1 7XG united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from 55 russell street reading RG1 7XG united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from badminton galsworthy road kingston upon thames surrey KT2 7BU (1 page)
14 July 2009Registered office changed on 14/07/2009 from badminton galsworthy road kingston upon thames surrey KT2 7BU (1 page)
13 July 2009Registered office changed on 13/07/2009 from 160 hook road surbiton surrey KT6 5BZ (1 page)
13 July 2009Appointment terminated secretary judith jones property management LTD (1 page)
13 July 2009Registered office changed on 13/07/2009 from 160 hook road surbiton surrey KT6 5BZ (1 page)
13 July 2009Appointment terminated secretary judith jones property management LTD (1 page)
16 October 2008Director appointed salman al-saffar (2 pages)
16 October 2008Director appointed salman al-saffar (2 pages)
6 October 2008Appointment terminated director ali hadi (1 page)
6 October 2008Appointment terminated director ali hadi (1 page)
18 August 2008Return made up to 07/08/08; full list of members (8 pages)
18 August 2008Return made up to 07/08/08; full list of members (8 pages)
22 July 2008Full accounts made up to 31 March 2008 (10 pages)
22 July 2008Full accounts made up to 31 March 2008 (10 pages)
24 September 2007Return made up to 07/08/07; full list of members (5 pages)
24 September 2007Return made up to 07/08/07; full list of members (5 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
25 July 2007Registered office changed on 25/07/07 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
10 July 2007Full accounts made up to 31 March 2007 (10 pages)
10 July 2007Full accounts made up to 31 March 2007 (10 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 October 2006Return made up to 07/08/06; full list of members (5 pages)
5 October 2006Return made up to 07/08/06; full list of members (5 pages)
15 June 2006Full accounts made up to 31 March 2006 (9 pages)
15 June 2006Full accounts made up to 31 March 2006 (9 pages)
24 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 June 2005Full accounts made up to 31 March 2005 (9 pages)
27 June 2005Full accounts made up to 31 March 2005 (9 pages)
20 August 2004Return made up to 07/08/04; full list of members (14 pages)
20 August 2004Return made up to 07/08/04; full list of members (14 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 June 2004Full accounts made up to 31 March 2004 (9 pages)
23 June 2004Full accounts made up to 31 March 2004 (9 pages)
7 September 2003Return made up to 07/08/03; change of members (9 pages)
7 September 2003Return made up to 07/08/03; change of members (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
15 July 2003Full accounts made up to 31 March 2003 (9 pages)
15 July 2003Full accounts made up to 31 March 2003 (9 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 July 2002Full accounts made up to 31 March 2002 (9 pages)
9 July 2002Full accounts made up to 31 March 2002 (9 pages)
20 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 March 2001 (10 pages)
13 June 2001Full accounts made up to 31 March 2001 (10 pages)
24 August 2000Return made up to 07/08/00; full list of members (12 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 07/08/00; full list of members (12 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
20 September 1999Return made up to 07/08/99; full list of members (8 pages)
20 September 1999Return made up to 07/08/99; full list of members (8 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
4 November 1998Return made up to 07/08/98; change of members (8 pages)
4 November 1998Return made up to 07/08/98; change of members (8 pages)
4 November 1998Registered office changed on 04/11/98 from: 135 high street egham surrey TW20 9HZ (1 page)
4 November 1998Registered office changed on 04/11/98 from: 135 high street egham surrey TW20 9HZ (1 page)
2 September 1998Auditor's resignation (2 pages)
2 September 1998Auditor's resignation (2 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
10 September 1997Return made up to 07/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1997Return made up to 07/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
9 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)