Company NameCedar Court (Wimbledon) Residents Company Limited
Company StatusActive
Company Number01649894
CategoryPrivate Limited Company
Incorporation Date9 July 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

Director NameMr Abdullah Moghaddam
Date of BirthJune 1944 (Born 79 years ago)
NationalityIranian
StatusCurrent
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Country of ResidenceIran
Correspondence Address5 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameMs Mei Feng Wong
Date of BirthApril 1947 (Born 77 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address16 Doradus Court
93 Augustus Road Wimbledon
London
SE19 6EX
Director NamePamela Ruth Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleBusiness Systems Analyst
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameSylvia Dianne Startup
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(12 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameAudrey Josephine Bourke
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 1996(13 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 5-7 Southwark Street
London
SE1 1RQ
Director NameSarah Evans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(19 years, 9 months after company formation)
Appointment Duration22 years
RoleBeauty Therapist
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameNatasha Midzic
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(24 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Manager
Correspondence AddressFlat 2
149 Pitt Crescent
London
SW19 8HR
Director NameShaun Kenneth Barrett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(25 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleIT
Correspondence AddressFlat 1 Doradus Court
Augustus Road Wimbledon
London
SW19 6EX
Director NameMr Felix Bertrand Bait
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleApplication Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Doradus Court 93 Augustus Road
Wimbledon
London
SW19 6EX
Director NameAlejandro Obregon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Way
Chobham
Surrey
GU24 8RA
Director NameMrs June Millett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Neil Mackenney
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr David Holmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(37 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchants House Southwark Street
London
SE1 1RQ
Director NameCarolyn Susan Wilkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired School Secretary
Country of ResidenceEngland
Correspondence Address53 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameMr Andrejs Andersons
Date of BirthAugust 1987 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed29 June 2021(39 years after company formation)
Appointment Duration2 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 15 Doradus Court Augustus Road
London
SW19 6EX
Director NameMr HÉLio Roberto Davide Carvalho Ribeiro
Date of BirthJune 1991 (Born 32 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 May 2023(40 years, 11 months after company formation)
Appointment Duration11 months
RoleLighting Director
Country of ResidenceEngland
Correspondence AddressMih Property Management Southwark Street
Merchant's House
London
SE1 1RQ
Director NameMr Mervyn Peter Horne
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 1997)
RoleCommercial Artist
Correspondence Address3 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameMiss Claire Elizabeth Beresford-Peirse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 1997)
RoleTrainee Actuary
Correspondence Address9 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameMr Anthony Edward Banks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 1996)
RoleSales Manager
Correspondence Address8 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameNadereth Attarzadeh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 June 2007)
RoleSecretary
Correspondence Address8 Gillian Court
Cambridge Road North
London
W4 4AA
Director NameMr Charles Edmund Allum
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 April 2006)
RoleDraughtsman
Correspondence Address11 Doradus Court
93 Augustus Road
London
SW19 6EH
Director NameDavid William Frost
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 April 2006)
RoleTeacher
Correspondence Address14 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameSarah Joyce Eales
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2002)
RoleCare Home Manager
Correspondence Address3 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameAlastair Stuart John Craig
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2002)
RoleStructural Engineer
Correspondence Address3 Doradus Court
93 Augustus Road Wimbledon
London
SW19 6EX
Director NameDavid Anthony Gibbons
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2001)
RoleProduct Manager
Correspondence AddressFlat 1 Doradus Court
Augustus Road
Wimbledon
London
SW19 6EX
Director NameHannah Cook
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2000)
RoleTV Company Pa
Correspondence AddressFlat 12 Doradus Court
Augustus Road
Wimbledon
London
SW19 6EX
Director NameNathan John Cooper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(18 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 2001)
RoleComputer Services
Correspondence AddressFlat 9 Doradus Court
Augustus Road
London
SW19 6EX
Director NameClaire Elisabeth Dixon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2003)
RoleSchool Teacher
Correspondence AddressFlat 10 Doradus Court
Augustus Road
Wimbledon
London
SW19 6EX
Director NameKarl Fredrik Anderssen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2004)
RoleSales Operations Manager
Correspondence AddressFlat 9 Doradus Court
Augustus Road, Wimbledon
London
SW19 6EX
Director NameSara Arenas Lopez
Date of BirthMay 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 July 2003(21 years after company formation)
Appointment Duration17 years, 5 months (resigned 16 December 2020)
RolePharmacist
Correspondence AddressFlat 10 Doradus Court
Augustus Road Wimbledon
London
SW19 6EX
Director NameSara Elizabeth Brattan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 July 2015)
RoleCivil Servant
Correspondence AddressFlat 14 Doradus Court
Augustus Road Wimbledon
London
SW19 6EX
Director NameAnna Zahra Hassam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2015)
RoleVideo Production Manager
Correspondence AddressFlat 9 Doradus Court Augustus Road
Wimbledon
London
SW19 6EX
Director NameKatie Birtwistle
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(33 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2019)
RoleCoach Qualification Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Way
Chobham
Surrey
GU24 8RA
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed02 November 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(15 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 21 February 2020)
Correspondence Address1 Heather Way
Chobham
Surrey
GU24 8RA

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5Abdullah Moghaddam
6.25%
Ordinary
1 at £5Audrey Josephine Bourke
6.25%
Ordinary
1 at £5Felix Bertrand Bait
6.25%
Ordinary
1 at £5Katie Birtwistle
6.25%
Ordinary
1 at £5Laura Cawdron Stewart
6.25%
Ordinary
1 at £5Lucy Amanda Williams
6.25%
Ordinary
1 at £5Miss Mei Fei Wong & Miss Vee Eng Wong
6.25%
Ordinary
1 at £5Mr Alejandro Obregon & Ms Alejandro Ospina Bedoya
6.25%
Ordinary
1 at £5Mr Dinko Midzic & Mrs Natasha Midzic
6.25%
Ordinary
1 at £5Mr Peter Millett & June Millett
6.25%
Ordinary
1 at £5Pamela Ruth Wright
6.25%
Ordinary
1 at £5Sara Arenas Lopez
6.25%
Ordinary
1 at £5Sarah Evans
6.25%
Ordinary
1 at £5Shaun Kenneth Barrett & Karen Cynthia Shelly
6.25%
Ordinary
1 at £5Susanna Kate Plume
6.25%
Ordinary
1 at £5Sylvia Dianne Startup
6.25%
Ordinary

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

8 January 2021Appointment of Carolyn Susan Wilkinson as a director on 16 December 2020 (2 pages)
5 January 2021Termination of appointment of Sara Arenas Lopez as a director on 16 December 2020 (1 page)
15 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 September 2020Registered office address changed from Mih Property Management Ltd 4 Prince Albert Road London Greater London NW1 7SN England to 3 Alma Terrace London SW18 3HT on 21 September 2020 (2 pages)
15 September 2020Termination of appointment of a director (1 page)
14 September 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Mih Property Management Ltd 4 Prince Albert Road London Greater London NW1 7SN on 14 September 2020 (1 page)
6 August 2020Termination of appointment of Lucy Amanda Williams as a director on 6 August 2020 (1 page)
17 June 2020Appointment of Mr Neil Mackenney as a director on 12 September 2019 (2 pages)
8 June 2020Appointment of Mr David Holmes as a director on 28 October 2019 (2 pages)
8 June 2020Termination of appointment of Katie Birtwistle as a director on 28 October 2019 (1 page)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 February 2020Termination of appointment of Ck Corporate Services Limited as a secretary on 21 February 2020 (1 page)
22 December 2019Director's details changed for Susanna Kate Plume on 22 December 2019 (2 pages)
5 December 2019Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 (1 page)
2 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 November 2018Register inspection address has been changed from Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD United Kingdom to 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
6 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
18 May 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (3 pages)
18 May 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (3 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 March 2017Appointment of Mrs June Millett as a director on 27 February 2017 (2 pages)
1 March 2017Appointment of Mrs June Millett as a director on 27 February 2017 (2 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
20 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(19 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(19 pages)
20 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(19 pages)
20 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
18 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
18 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
18 November 2015Termination of appointment of Anna Zahra Hassam as a director on 1 October 2015 (1 page)
7 November 2015Appointment of Alejandro Obregon as a director on 21 October 2015 (3 pages)
7 November 2015Appointment of Alejandro Obregon as a director on 21 October 2015 (3 pages)
5 August 2015Appointment of Katie Birtwistle as a director on 20 July 2015 (3 pages)
5 August 2015Appointment of Katie Birtwistle as a director on 20 July 2015 (3 pages)
28 July 2015Director's details changed for Pamela Ruth Wright on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Pamela Ruth Wright on 27 July 2015 (2 pages)
23 July 2015Termination of appointment of Sara Elizabeth Brattan as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Sara Elizabeth Brattan as a director on 22 July 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80
(19 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80
(19 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80
(19 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 80
(19 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 80
(19 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 80
(19 pages)
1 November 2013Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page)
1 November 2013Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom (1 page)
21 October 2013Termination of appointment of John Swinfield as a director (1 page)
21 October 2013Termination of appointment of John Swinfield as a director (1 page)
2 April 2013Director's details changed for Susanna Kate Plume on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Susanna Kate Plume on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Susanna Kate Plume on 2 April 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Appointment of Felix Bertrand Bait as a director (3 pages)
20 December 2012Appointment of Felix Bertrand Bait as a director (3 pages)
10 December 2012Termination of appointment of Marcy Richardson as a director (1 page)
10 December 2012Termination of appointment of Marcy Richardson as a director (1 page)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (20 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (20 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (20 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 13 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Abdullah Moghaddam on 13 September 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Susanna Kate Plume on 9 May 2012 (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (20 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (20 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (20 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Director's details changed for Laura Cawdron Calland on 7 December 1997 (1 page)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
16 November 2010Director's details changed for Laura Cawdron Calland on 7 December 1997 (1 page)
16 November 2010Director's details changed for Laura Cawdron Calland on 7 December 1997 (1 page)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
8 November 2010Director's details changed for Pamela Ruth Garriock on 10 October 1998 (1 page)
8 November 2010Director's details changed for Pamela Ruth Garriock on 10 October 1998 (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
8 December 2009Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (17 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (17 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (17 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Return made up to 02/11/08; full list of members (13 pages)
24 November 2008Return made up to 02/11/08; full list of members (13 pages)
21 November 2008Director appointed shaun kenneth barrett (2 pages)
21 November 2008Director appointed shaun kenneth barrett (2 pages)
14 August 2008Director appointed lucy amanda williams (3 pages)
14 August 2008Director appointed lucy amanda williams (3 pages)
23 May 2008Director appointed anna zahra hassam (3 pages)
23 May 2008Director appointed anna zahra hassam (3 pages)
1 May 2008Appointment terminated director james long (1 page)
1 May 2008Appointment terminated director james long (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
13 November 2007Return made up to 02/11/07; full list of members (8 pages)
13 November 2007Return made up to 02/11/07; full list of members (8 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 November 2006Return made up to 02/11/06; full list of members (9 pages)
6 November 2006Return made up to 02/11/06; full list of members (9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Return made up to 02/11/05; full list of members (9 pages)
16 February 2006Return made up to 02/11/05; full list of members (9 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Return made up to 02/11/04; full list of members (17 pages)
10 November 2004Return made up to 02/11/04; full list of members (17 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
5 November 2003Return made up to 02/11/03; full list of members (16 pages)
5 November 2003Return made up to 02/11/03; full list of members (16 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
7 August 2003Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
11 November 2002Location of register of members (1 page)
11 November 2002Location of register of members (1 page)
11 November 2002Return made up to 02/11/02; change of members (13 pages)
11 November 2002Return made up to 02/11/02; change of members (13 pages)
10 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
9 November 2001Return made up to 02/11/01; change of members (14 pages)
9 November 2001Return made up to 02/11/01; change of members (14 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
29 December 2000Return made up to 02/11/00; full list of members (17 pages)
29 December 2000Return made up to 02/11/00; full list of members (17 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
14 November 2000Full accounts made up to 30 June 2000 (8 pages)
14 November 2000Full accounts made up to 30 June 2000 (8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
20 December 1999Full accounts made up to 30 June 1999 (8 pages)
20 December 1999Full accounts made up to 30 June 1999 (8 pages)
5 November 1999Return made up to 02/11/99; change of members (14 pages)
5 November 1999Return made up to 02/11/99; change of members (14 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
22 December 1998Full accounts made up to 30 June 1998 (8 pages)
22 December 1998Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 02/11/98; change of members (14 pages)
16 November 1998Return made up to 02/11/98; change of members (14 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
11 February 1998Full accounts made up to 30 June 1997 (13 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 June 1997 (13 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
26 November 1997Return made up to 02/11/97; full list of members (15 pages)
26 November 1997Return made up to 02/11/97; full list of members (15 pages)
15 October 1997Registered office changed on 15/10/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
15 October 1997Registered office changed on 15/10/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
20 March 1997New director appointed (1 page)
20 March 1997New director appointed (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
19 November 1996Return made up to 02/11/96; full list of members (13 pages)
19 November 1996Return made up to 02/11/96; full list of members (13 pages)
15 November 1996Full accounts made up to 30 June 1996 (10 pages)
15 November 1996Full accounts made up to 30 June 1996 (10 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
20 October 1995Full accounts made up to 30 June 1995 (10 pages)
20 October 1995Full accounts made up to 30 June 1995 (10 pages)