Company NameWitham Road Residents (Isleworth) Limited
DirectorsNazdar Rashid and John Victor Love
Company StatusActive
Company Number01685110
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 4 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 NameNazdar Rashid
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(17 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr John Victor Love
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(30 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleTennis Development Officer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed01 April 2013(30 years, 4 months after company formation)
Appointment Duration11 years
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Margaret Gee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleHousewife
Correspondence AddressFlat 27 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NamePeter Neville
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleLecturer
Correspondence AddressFlat 4 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMr Ronald Timothy McCaffrey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 May 1992)
RolePayroll Manager
Correspondence AddressFlat 12a Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMs Teresa Maria Kiersnowska
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2001)
RoleRetired Teacher
Correspondence AddressFlat 10 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMr Mark Hull
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleProduction Editor
Correspondence AddressFlat 27 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMr Roger Hailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 1996)
RoleJournalist
Correspondence AddressFlat 7 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMr John Russell Barry Eyre
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleSales Representative
Correspondence AddressFlat 14 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMiss Teresa Dennison
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleRetired Secretary
Correspondence AddressFlat 28 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameBeatrice Lilian Banks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleHousewife
Correspondence AddressFlat 16 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Secretary NameMs Teresa Maria Kiersnowska
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 July 1996)
RoleCompany Director
Correspondence AddressFlat 10 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMary Teresa Chapman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RoleHousewife
Correspondence AddressFlat 12 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NamePatricia Ann Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration16 years, 7 months (resigned 28 July 2010)
RoleLecturer
Correspondence AddressFlat 26 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Secretary NameMiss Teresa Dennison
NationalityBritish
StatusResigned
Appointed14 July 1996(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 28 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameYvette Jane Oqvist
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFlat 19 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NamePeter Neville
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2002)
RoleRetired
Correspondence AddressFlat 4 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameRichard Columba McWilliams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(17 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDesmond Denny
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2004)
RoleProduct Manager
Correspondence Address14 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameSahar Badra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address12a Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Secretary NameSusan Oconnell
NationalityIrish
StatusResigned
Appointed01 January 2003(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2004)
RoleAccountant
Correspondence Address14 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameRoberto Gaitanis
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2004(21 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 February 2013)
RoleCompany Director
Correspondence Address9 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Secretary NameSahar Badra
NationalityBritish
StatusResigned
Appointed11 February 2004(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address12a Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameAmrit Saggu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2014)
RoleCabin Service Director
Country of ResidenceEngland
Correspondence AddressThimble Cottage
Birchill
Axminster
Devon
EX13 7LF
Secretary NameAmrit Saggu
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2013)
RolePurser
Correspondence AddressThimble Cottage
Birchill
Axminster
Devon
EX13 7LF
Director NameEncarnaclon Rodriguez
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2013)
RoleSales Rep
Correspondence Address21 Crofton Avenue
London
W4 3EW
Director NameMiss Claire Louise Richardson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMr Nathan Parsons
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(30 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2017)
RoleChannel Development Officer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Anna Mcwilliams & Richard Mcwilliams
3.02%
Ordinary
1 at £10Anne E. Hedgeland
3.02%
Ordinary
1 at £10Co Fine Growth LTD
3.02%
Ordinary
1 at £10Gangarhen Gadher & Kanjijivan Gadher
3.02%
Ordinary
1 at £10J. Smith & K. Callaghan
3.02%
Ordinary
1 at £10Janet Cummings
3.02%
Ordinary
1 at £10John Love
3.02%
Ordinary
1 at £10M. Vadhwana & V. Vadhwana
3.02%
Ordinary
1 at £10Martin Cannon
3.02%
Ordinary
1 at £10Mr Deszberg
3.02%
Ordinary
1 at £10Mr Jahangir Khan
3.02%
Ordinary
1 at £10Mrs Vincenta Andrea & Mr Antonis Andrea
3.02%
Ordinary
1 at £10Ms Margaret Gee & Ms Mark A. Hull
3.02%
Ordinary
1 at £10Patricia Anne Green
3.02%
Ordinary
1 at £10S. Khangura
3.02%
Ordinary
1 at £10S. Martin
3.02%
Ordinary
1 at £10Sanjay Kanani
3.02%
Ordinary
1 at £10Sukhdev Singh Bal
3.02%
Ordinary
1 at £10Teresa Dennison
3.02%
Ordinary
-OTHER
24.47%
-
6 at £10Ms Nazdar Rashid
18.13%
Ordinary

Financials

Year2014
Net Worth£331
Cash£331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (7 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 13 July 2020 with updates (6 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Nathan Parsons as a director on 1 April 2017 (1 page)
25 July 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
25 July 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
21 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
21 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 331
(7 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 331
(7 pages)
20 November 2014Termination of appointment of Amrit Saggu as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Amrit Saggu as a director on 31 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 331
(8 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 331
(8 pages)
14 April 2014Termination of appointment of Richard Mcwilliams as a director (1 page)
14 April 2014Termination of appointment of Richard Mcwilliams as a director (1 page)
5 March 2014Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages)
9 August 2013Termination of appointment of Amrit Saggu as a secretary (1 page)
9 August 2013Director's details changed for Nazdar Rashid on 1 July 2013 (2 pages)
9 August 2013Termination of appointment of Amrit Saggu as a secretary (1 page)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 331
(11 pages)
9 August 2013Director's details changed for Nazdar Rashid on 1 July 2013 (2 pages)
9 August 2013Director's details changed for Richard Columba Mcwilliams on 1 July 2013 (2 pages)
9 August 2013Director's details changed for Richard Columba Mcwilliams on 1 July 2013 (2 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 331
(11 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Appointment of Grace Miller & Co Ltd as a secretary (3 pages)
26 April 2013Appointment of Grace Miller & Co Ltd as a secretary (3 pages)
26 April 2013Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 26 April 2013 (2 pages)
10 April 2013Director's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Termination of appointment of Encarnaclon Rodriguez as a director (1 page)
10 April 2013Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Appointment of Mr Nathan Parsons as a director (2 pages)
10 April 2013Director's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Termination of appointment of Encarnaclon Rodriguez as a director (1 page)
10 April 2013Director's details changed for Amrit Saggu on 4 February 2013 (2 pages)
10 April 2013Appointment of Mr Nathan Parsons as a director (2 pages)
9 April 2013Appointment of Mr John Victor Love as a director (2 pages)
9 April 2013Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages)
9 April 2013Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages)
9 April 2013Appointment of Mr John Victor Love as a director (2 pages)
9 April 2013Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages)
9 April 2013Termination of appointment of Roberto Gaitanis as a director (1 page)
9 April 2013Termination of appointment of Roberto Gaitanis as a director (1 page)
19 November 2012Termination of appointment of Claire Richardson as a director (1 page)
19 November 2012Termination of appointment of Claire Richardson as a director (1 page)
13 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (12 pages)
13 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (12 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (11 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Appointment of Miss Claire Louise Richardson as a director (2 pages)
20 January 2011Appointment of Miss Claire Louise Richardson as a director (2 pages)
18 November 2010Termination of appointment of Patricia Green as a director (1 page)
18 November 2010Termination of appointment of Patricia Green as a director (1 page)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2009Return made up to 13/07/09; full list of members (14 pages)
9 September 2009Return made up to 13/07/09; full list of members (14 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 13/07/08; full list of members (15 pages)
17 September 2008Return made up to 13/07/08; full list of members (15 pages)
18 June 2008Director appointed encarnaclon rodriguez (2 pages)
18 June 2008Director appointed encarnaclon rodriguez (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 13/07/07; full list of members (12 pages)
16 August 2007Return made up to 13/07/07; full list of members (12 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 13/07/06; full list of members (12 pages)
8 September 2006Return made up to 13/07/06; full list of members (12 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
20 August 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
8 October 2003Return made up to 13/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 October 2003Return made up to 13/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
31 July 2002Return made up to 13/07/02; full list of members (11 pages)
31 July 2002Return made up to 13/07/02; full list of members (11 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2001Return made up to 13/07/01; full list of members (10 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 13/07/01; full list of members (10 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
7 August 2000Return made up to 13/07/00; full list of members (10 pages)
7 August 2000Return made up to 13/07/00; full list of members (10 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Return made up to 13/07/99; full list of members (8 pages)
11 August 1999Return made up to 13/07/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 13/07/96; change of members (8 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Return made up to 13/07/96; change of members (8 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 August 1995Return made up to 13/07/95; change of members (8 pages)
14 August 1995Return made up to 13/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
8 December 1982Incorporation (11 pages)
8 December 1982Incorporation (11 pages)