Company NameEversley Flats Management Co. Limited
DirectorsRaymond Stork and Barbara Ann Goodwill
Company StatusActive
Company Number01647140
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed06 September 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameRaymond Stork
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence Address54 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameBarbara Ann Goodwill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(31 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMs Jaqueline Margaret Skates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 06 November 1992)
RoleCivil Servant
Correspondence Address34 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMr Alistair Fairbairn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2000)
RoleAssistant Accountant
Correspondence Address48 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMr Peter Charles Trotman
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 1992)
RoleAdministrative Officer
Correspondence Address49 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMrs Gillian Sheila Platel Wallis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1998)
RolePart-Time Tutor/Lecturer
Correspondence Address42 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMs Claire Elizabeth Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 March 2010)
RoleComputer Consultant
Correspondence Address51 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMr Matthew Robert Wells
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleElectrician
Correspondence Address45 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Secretary NameMrs Gillian Sheila Platel Wallis
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address42 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Secretary NameMs Claire Elizabeth Carter
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address51 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMr John Leonard Lima
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1994)
RoleSurveyor
Correspondence Address53 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMrs Nicola Frances Board
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1994)
RoleConsultant
Correspondence Address44 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameMrs Catherine Marie Girling
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 1994)
RoleSecretary
Correspondence Address50 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameJonathan Hill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleTraffic Engineer
Correspondence Address43 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameHaris Ravji Hirani
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1997)
RoleSoft Ware Engineer
Correspondence Address44 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameJulian Charles Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 1999)
RoleSoftware Administrator
Correspondence Address42 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameRaymond Stork
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(14 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2010)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressMinstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameAngela Elizabeth Browne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1999)
RoleManagement (Tec)
Correspondence Address56 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameHazel Mary Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2000)
RoleSenior Inspection Officer
Correspondence Address38 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameCaroline Jane Tull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 April 1999)
RoleLocal Government Officer
Correspondence Address41 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameAlison Jane Booth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2001)
RoleConference Administrator
Correspondence Address53 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameSarah Lewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 February 2002)
RoleLogistics Co-Ordinator
Correspondence Address50 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameTerry John Cutts
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 February 2002)
RoleStock Controller
Correspondence Address49 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameDonna Cronk
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleProperty Accounts Manager
Correspondence Address41 Minstrel Gardens
Surbiton
Surrey
KT5 8DX
Director NameHarry Manders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2011)
RoleConsultant
Correspondence Address8 Warwick Gardens
Ashtead
Surrey
KT21 2HR
Director NameCharlotte Anne Harvey
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2019)
RoleLegal Personal Assistant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameClaire Elizabeth Harrison
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(36 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 February 2020)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address47 Minstrel Gardens
Surbiton
Surrey
KT5 8DX

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 £1Alena Simova
3.85%
Ordinary
1 at £1Barbara Ann Goodwill
3.85%
Ordinary
1 at £1Claire Elizabeth Carter
3.85%
Ordinary
1 at £1Claire Suzanne Paxton
3.85%
Ordinary
1 at £1Douglas Charles Potter
3.85%
Ordinary
1 at £1Elena Diez Sanchez
3.85%
Ordinary
1 at £1Farhad David Faroughian
3.85%
Ordinary
1 at £1Helena Clarke
3.85%
Ordinary
1 at £1Jonathan Hill
3.85%
Ordinary
1 at £1Justin Carl Burt
3.85%
Ordinary
1 at £1Kirk Gregory Whelan
3.85%
Ordinary
1 at £1Leah Rachele Dicker
3.85%
Ordinary
1 at £1Lindy Jane Murphy
3.85%
Ordinary
1 at £1Michael Stewart Huggon
3.85%
Ordinary
1 at £1Miranda Hoogewerf
3.85%
Ordinary
1 at £1Nicholas Michael Curtis
3.85%
Ordinary
1 at £1Nicola Jennifer Spencer
3.85%
Ordinary
1 at £1Raymond Stork
3.85%
Ordinary
1 at £1Stephanie Jane Langhorn
3.85%
Ordinary
1 at £1Vanessa A. Higgins
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£4,371
Cash£4,894
Current Liabilities£3,329

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

9 February 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
9 May 2023Confirmation statement made on 7 May 2023 with updates (7 pages)
2 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 May 2022Confirmation statement made on 7 May 2022 with updates (7 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (7 pages)
25 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
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)
9 May 2020Confirmation statement made on 7 May 2020 with updates (7 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 February 2020Termination of appointment of Claire Elizabeth Harrison as a director on 3 February 2020 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 April 2019Appointment of Claire Elizabeth Harrison as a director on 9 April 2019 (2 pages)
11 April 2019Termination of appointment of Charlotte Anne Harvey as a director on 10 April 2019 (1 page)
9 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (7 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (7 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)
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)
21 June 2016Appointment of Charlotte Anne Harvey as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Charlotte Anne Harvey as a director on 20 June 2016 (2 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26
(6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26
(6 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26
(6 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 26
(6 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 26
(6 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 26
(6 pages)
11 February 2014Appointment of Barbara Ann Goodwill as a director (2 pages)
11 February 2014Appointment of Barbara Ann Goodwill as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Termination of appointment of Harry Manders as a director (1 page)
26 October 2011Termination of appointment of Harry Manders as a director (1 page)
25 October 2011Appointment of Raymond Stork as a director (2 pages)
25 October 2011Appointment of Raymond Stork as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
5 July 2010Termination of appointment of Claire Carter as a director (1 page)
5 July 2010Termination of appointment of Claire Carter as a director (1 page)
2 July 2010Termination of appointment of Raymond Stork as a director (1 page)
2 July 2010Termination of appointment of Raymond Stork as a director (1 page)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2009Return made up to 07/05/09; full list of members (12 pages)
11 May 2009Return made up to 07/05/09; full list of members (12 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2008Return made up to 07/05/08; full list of members (11 pages)
7 May 2008Return made up to 07/05/08; full list of members (11 pages)
28 February 2008Director appointed harry manders (2 pages)
28 February 2008Director appointed harry manders (2 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 51 minstrel gardens surbiton surrey KT5 8DX (1 page)
31 August 2007Registered office changed on 31/08/07 from: 51 minstrel gardens surbiton surrey KT5 8DX (1 page)
13 June 2007Return made up to 07/05/07; full list of members (8 pages)
13 June 2007Return made up to 07/05/07; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2006Return made up to 07/05/06; change of members (7 pages)
12 June 2006Return made up to 07/05/06; change of members (7 pages)
21 November 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 November 2005Accounts for a small company made up to 30 September 2005 (6 pages)
1 July 2005Return made up to 07/05/05; full list of members (10 pages)
1 July 2005Return made up to 07/05/05; full list of members (10 pages)
1 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
1 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
9 June 2004Return made up to 07/05/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2004Return made up to 07/05/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
17 June 2003Return made up to 07/05/03; change of members (8 pages)
17 June 2003Return made up to 07/05/03; change of members (8 pages)
25 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
25 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
14 June 2002Return made up to 07/05/02; full list of members (14 pages)
14 June 2002Return made up to 07/05/02; full list of members (14 pages)
13 June 2002Full accounts made up to 30 September 2001 (10 pages)
13 June 2002Full accounts made up to 30 September 2001 (10 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
8 June 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2001New director appointed (1 page)
8 June 2001New director appointed (1 page)
8 June 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2000Return made up to 07/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 07/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
7 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 07/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 42 minstrel gardens surbiton surrey KT5 8DX (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 07/05/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 42 minstrel gardens surbiton surrey KT5 8DX (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1998Return made up to 07/05/98; change of members (8 pages)
3 June 1998Return made up to 07/05/98; change of members (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
5 June 1997Return made up to 07/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1997Return made up to 07/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Full accounts made up to 30 September 1996 (11 pages)
17 December 1996Full accounts made up to 30 September 1996 (11 pages)
22 May 1996Return made up to 07/05/96; full list of members (8 pages)
22 May 1996Return made up to 07/05/96; full list of members (8 pages)
14 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
12 May 1995Return made up to 07/05/95; full list of members (10 pages)
12 May 1995Return made up to 07/05/95; full list of members (10 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 May 1982Memorandum and Articles of Association (11 pages)
21 May 1982Memorandum and Articles of Association (11 pages)