Company NameKingston Court House Management Limited
Company StatusDissolved
Company Number01706491
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 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 NameKevin Paul Bellingham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 01 November 2016)
RoleTechnician
Country of ResidenceEngland
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameBarry Charles Holdstock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 01 November 2016)
RoleChemist
Country of ResidenceEngland
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMr Keith Gordon Turner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 01 November 2016)
RoleAssistant Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMr Paul Stuart Dicker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1997(13 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 01 November 2016)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameJulia Elizabeth Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(16 years, 7 months after company formation)
Appointment Duration17 years (closed 01 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameSimon Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(21 years after company formation)
Appointment Duration12 years, 7 months (closed 01 November 2016)
RoleBookshop
Country of ResidenceEngland
Correspondence AddressFlat 1 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMr Roger Edward Lown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(24 years after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Michael James O'Callaghan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2016)
RoleBricklayer
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Secretary NameMr Glyn Trevor Jones
StatusClosed
Appointed15 April 2010(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameMiss Debbie Anne Nixon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 01 November 2016)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameMr Armine Ansari
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2013(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2016)
RoleProperty Management Director
Country of ResidenceEngland
Correspondence AddressFlat 11 82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMr Julian Clive Ramsay Pitcairn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 November 2016)
RoleProperty Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley Cottage 28 Rivermount
Walton On Thames
Surrey
KT12 2PR
Director NameDouglas Gordon Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleBanker
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameGraham Rickett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 May 1995)
RoleInsurance Broker
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameTimothy Charles Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 1997)
RoleCivil Engineer
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameRoy Holloway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleAdministrative Officer
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameJohn Hamilton Hinton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 1993)
RoleInsurance Broker
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameJohn Lewis Booker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleTechnical Assistant
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameDavid William Cobb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 1999)
RolePolice Constable
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameChristine Judith Chapman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1993)
RoleCivil Servant
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Secretary NameMr Keith Gordon Turner
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameJulia Garner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 1996)
RoleBook - Keeper
Correspondence AddressFlat 2 Kingston Court
82 Marple Road
Surbiton
Surrey
KT6 4AL
Secretary NameJulia Garner
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 1996)
RoleBook - Keeper
Correspondence AddressFlat 2 Kingston Court
82 Marple Road
Surbiton
Surrey
KT6 4AL
Director NameYomi Akin-Olygbemi
Date of BirthApril 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed28 January 1993(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 March 2005)
RoleEurobond Broker
Correspondence AddressFlat 4 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameRobert Hamilton Hinton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1993(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2001)
RoleInsurance Broker
Correspondence AddressFlat 8 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameLouise King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 1997)
RolePlaygroup Leader
Correspondence Address82 Maple Road
Surbiton
Surrey
KT6 4AL
Secretary NameDavid William Cobb
NationalityBritish
StatusResigned
Appointed23 September 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressFlat 11 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameGareth Richard Thomas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1997(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2007)
RoleOffice Manager
Correspondence Address7 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMuriel Hawkins
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(14 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameKevin Douglas Newman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 April 2010)
RoleAccountant
Correspondence AddressFlat 10 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Secretary NameKevin Douglas Newman
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2010)
RoleCompany Director
Correspondence Address55 Eastmont Road
Esher
Surrey
KT10 9AY
Director NameMelanie Tracey Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2000)
RoleProperty Management Accountant
Correspondence AddressFlat 1 Kingston Court
82 Maple Road
Surbiton
Surrey
KT6 4AL
Director NameVictoria Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2005)
RoleManagement Consultant
Correspondence AddressFlat 11 Kingston Court
Maple Road
Surbiton
Surrey
KT6 4AL
Director NameMark Andrew Richardson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 Torrington Close
Claygate
Esher
Surrey
KT10 0SB
Director NameMr Henry Robert Lerwill
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 February 2014)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £20Armine Ansari
7.14%
Ordinary
1 at £20Barry Charles Holdstock
7.14%
Ordinary
1 at £20Debbie Anne Nixon
7.14%
Ordinary
1 at £20Julia Elizabeth Jones
7.14%
Ordinary
1 at £20Julian Clive Ramsay Pitcairn
7.14%
Ordinary
1 at £20Keith Gordon Turner
7.14%
Ordinary
1 at £20Kevin Paul Bellingham
7.14%
Ordinary
1 at £20Michael James O'callaghan
7.14%
Ordinary
1 at £20Mr Paul Wilson
7.14%
Ordinary
1 at £20Mr Simon D.b Smith
7.14%
Ordinary
1 at £20Paul Stuart Dicker
7.14%
Ordinary
1 at £20Richard Herbert Nelson
7.14%
Ordinary
1 at £20Roger Edward Lown
7.14%
Ordinary
1 at £20So Fung Au
7.14%
Ordinary

Financials

Year2014
Net Worth£1,389
Cash£1,775
Current Liabilities£1,740

Accounts

Latest Accounts29 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 280
(15 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 280
(15 pages)
17 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 280
(15 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 280
(15 pages)
17 June 2014Termination of appointment of Henry Lerwill as a director (1 page)
17 June 2014Appointment of Mr Julian Clive Ramsay Pitcairn as a director (2 pages)
17 June 2014Appointment of Mr Julian Clive Ramsay Pitcairn as a director (2 pages)
17 June 2014Termination of appointment of Henry Lerwill as a director (1 page)
6 December 2013Appointment of Mr Armine Ansari as a director (2 pages)
6 December 2013Total exemption full accounts made up to 29 March 2013 (9 pages)
6 December 2013Total exemption full accounts made up to 29 March 2013 (9 pages)
6 December 2013Appointment of Mr Armine Ansari as a director (2 pages)
20 June 2013Previous accounting period extended from 29 September 2012 to 29 March 2013 (1 page)
20 June 2013Previous accounting period extended from 29 September 2012 to 29 March 2013 (1 page)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
7 June 2013Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
7 June 2013Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page)
2 July 2012Appointment of Mr Henry Robert Lerwill as a director (2 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
2 July 2012Appointment of Mr Henry Robert Lerwill as a director (2 pages)
20 June 2012Total exemption full accounts made up to 29 September 2011 (10 pages)
20 June 2012Total exemption full accounts made up to 29 September 2011 (10 pages)
18 April 2012Appointment of Miss Debbie Anne Nixon as a director (2 pages)
18 April 2012Appointment of Miss Debbie Anne Nixon as a director (2 pages)
26 January 2012Appointment of Mr Glyn Trevor Jones as a secretary (1 page)
26 January 2012Appointment of Mr Glyn Trevor Jones as a secretary (1 page)
25 January 2012Termination of appointment of Muriel Hawkins as a director (1 page)
25 January 2012Termination of appointment of Mark Richardson as a director (1 page)
25 January 2012Termination of appointment of Mark Richardson as a director (1 page)
25 January 2012Termination of appointment of Muriel Hawkins as a director (1 page)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (13 pages)
15 July 2011Termination of appointment of Kevin Newman as a secretary (1 page)
15 July 2011Termination of appointment of Kevin Newman as a secretary (1 page)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (13 pages)
21 June 2011Total exemption full accounts made up to 29 September 2010 (10 pages)
21 June 2011Total exemption full accounts made up to 29 September 2010 (10 pages)
24 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
24 August 2010Secretary's details changed for Kevin Douglas Newman on 15 April 2010 (1 page)
24 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
24 August 2010Secretary's details changed for Kevin Douglas Newman on 15 April 2010 (1 page)
23 August 2010Director's details changed for Simon Smith on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Barry Charles Holdstock on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Keith Gordon Turner on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Mark Andrew Richardson on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Paul Stuart Dicker on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Julia Elizabeth Jones on 15 April 2010 (2 pages)
23 August 2010Appointment of Mr Michael James O'callaghan as a director (2 pages)
23 August 2010Director's details changed for Muriel Hawkins on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Muriel Hawkins on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Roger Edward Lown on 15 April 2010 (2 pages)
23 August 2010Termination of appointment of Kevin Newman as a director (1 page)
23 August 2010Appointment of Mr Michael James O'callaghan as a director (2 pages)
23 August 2010Registered office address changed from Flat 10 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL on 23 August 2010 (1 page)
23 August 2010Director's details changed for Keith Gordon Turner on 15 April 2010 (2 pages)
23 August 2010Termination of appointment of Kevin Newman as a director (1 page)
23 August 2010Director's details changed for Barry Charles Holdstock on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages)
23 August 2010Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages)
23 August 2010Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages)
23 August 2010Registered office address changed from Flat 10 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL on 23 August 2010 (1 page)
23 August 2010Director's details changed for Julia Elizabeth Jones on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Paul Stuart Dicker on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Simon Smith on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Mark Andrew Richardson on 15 April 2010 (2 pages)
23 August 2010Director's details changed for Roger Edward Lown on 15 April 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
21 May 2009Return made up to 17/05/09; full list of members (11 pages)
21 May 2009Return made up to 17/05/09; full list of members (11 pages)
16 April 2009Director appointed mark andrew richardson (2 pages)
16 April 2009Director appointed mark andrew richardson (2 pages)
5 April 2009Full accounts made up to 29 September 2008 (9 pages)
5 April 2009Full accounts made up to 29 September 2008 (9 pages)
23 July 2008Full accounts made up to 29 September 2007 (10 pages)
23 July 2008Full accounts made up to 29 September 2007 (10 pages)
6 June 2008Return made up to 17/05/08; full list of members (10 pages)
6 June 2008Return made up to 17/05/08; full list of members (10 pages)
6 August 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
6 August 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
20 July 2007Full accounts made up to 29 September 2006 (10 pages)
20 July 2007Full accounts made up to 29 September 2006 (10 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
7 July 2006Full accounts made up to 29 September 2005 (12 pages)
7 July 2006Full accounts made up to 29 September 2005 (12 pages)
6 June 2006Return made up to 17/05/06; full list of members (16 pages)
6 June 2006Return made up to 17/05/06; full list of members (16 pages)
6 October 2005Full accounts made up to 29 September 2004 (11 pages)
6 October 2005Full accounts made up to 29 September 2004 (11 pages)
9 June 2005Return made up to 17/05/05; full list of members (15 pages)
9 June 2005Return made up to 17/05/05; full list of members (15 pages)
25 June 2004Full accounts made up to 29 September 2003 (11 pages)
25 June 2004Full accounts made up to 29 September 2003 (11 pages)
9 June 2004Return made up to 17/05/04; full list of members (14 pages)
9 June 2004Return made up to 17/05/04; full list of members (14 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
24 July 2003Full accounts made up to 29 September 2002 (10 pages)
24 July 2003Full accounts made up to 29 September 2002 (10 pages)
14 June 2003Return made up to 17/05/03; full list of members (14 pages)
14 June 2003Return made up to 17/05/03; full list of members (14 pages)
16 June 2002Return made up to 17/05/02; full list of members (14 pages)
16 June 2002Full accounts made up to 29 September 2001 (11 pages)
16 June 2002Full accounts made up to 29 September 2001 (11 pages)
16 June 2002Return made up to 17/05/02; full list of members (14 pages)
22 June 2001Full accounts made up to 29 September 2000 (11 pages)
22 June 2001Full accounts made up to 29 September 2000 (11 pages)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 June 2000Registered office changed on 28/06/00 from: 82 maple road surbiton surrey KT6 4AL (1 page)
28 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 June 2000Registered office changed on 28/06/00 from: 82 maple road surbiton surrey KT6 4AL (1 page)
20 March 2000Full accounts made up to 29 September 1999 (11 pages)
20 March 2000Full accounts made up to 29 September 1999 (11 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
6 July 1999Return made up to 17/05/99; no change of members (6 pages)
6 July 1999Return made up to 17/05/99; no change of members (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1998Full accounts made up to 29 September 1997 (11 pages)
11 March 1998Full accounts made up to 29 September 1997 (11 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
3 July 1997Return made up to 17/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 1997Return made up to 17/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 29 September 1996 (10 pages)
2 June 1997Full accounts made up to 29 September 1996 (10 pages)
24 March 1997Return made up to 17/05/96; change of members (11 pages)
24 March 1997Return made up to 17/05/96; change of members (11 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Full accounts made up to 29 September 1995 (10 pages)
13 October 1996Full accounts made up to 29 September 1995 (10 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
21 December 1995Return made up to 17/05/95; full list of members (10 pages)
21 December 1995Return made up to 17/05/95; full list of members (10 pages)
28 July 1995Accounts for a small company made up to 29 September 1994 (10 pages)
28 July 1995Accounts for a small company made up to 29 September 1994 (10 pages)
15 March 1983Incorporation (16 pages)
15 March 1983Incorporation (16 pages)