Company NameWayside Residents Limited
Company StatusActive
Company Number01736277
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 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 Victor Reginald Huggins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address2 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR
Director NameAbdul Hossain Ali Mirza
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(8 years, 12 months after company formation)
Appointment Duration31 years, 10 months
RoleGen Manager
Country of ResidenceEngland
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameCarmen Balza
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleRetail Catering Manager
Country of ResidenceEngland
Correspondence Address5 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR
Director NameMr Gerd Manfred Ramsch
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 1992)
RoleCaterer
Correspondence Address18 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMr Steven Phillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 December 1994)
RoleProject Manager
Correspondence Address9 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMr Paul Nicholls
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 1992)
RoleComputer Services Manager
Correspondence Address12 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMiss Farah Hassan Mowfaradi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBahraini
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1994)
RoleStudent
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameMr Michael Lynn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 January 2002)
RoleSolicitor
Correspondence Address6 Wayside Court
Isleworth
TW7 4JR
Director NameMr Jaffar Ali Hussain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBharani
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleManager Oil Co
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameMs Angela Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1996)
RoleTravel Consultant
Correspondence Address17 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMs Deborah Bridget Mary Furey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleBuilding Society Customer Service Manager
Correspondence Address11 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMr Philip Beer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 October 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address16 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMr John William Atherton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 December 1996)
RoleB Telecom Manager
Correspondence Address4 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameMr Jalal Ali Alnajjar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBahraini
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 January 1997)
RoleStudent
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Secretary NameMr Roger Alan Holdaway
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameSeena Ebrahim Monfaradi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBahraini
StatusResigned
Appointed23 April 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 1996)
RoleBanking
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameMr Hussain Monfaradi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBaiiraini
StatusResigned
Appointed01 June 1992(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleStudent
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameReza Ebrahim Monfaradi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBahraini
StatusResigned
Appointed06 October 1993(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2001)
RoleStudent
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameAbdul Karim Jaffar Al-Sayed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBahraini
StatusResigned
Appointed01 June 1995(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2000)
RoleGeneral Manager-Engineering
Correspondence AddressHouse 1106
Road 4527
Awali Bahrain
Foreign
Director NameOsama Ahmed Habib Abdulkarim
Date of BirthMay 1978 (Born 46 years ago)
NationalityBahraini
StatusResigned
Appointed14 October 1996(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2000)
RoleStudent
Correspondence Address12 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR
Director NameIbrahim Sayed Jamal Al Hashemi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBahraini
StatusResigned
Appointed15 November 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleAdvisor For Higher Education
Correspondence AddressPO Box 32155
Isa Town
Bahrain
Foreign
Director NameHasan Monfaradi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBahraini
StatusResigned
Appointed11 December 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2000)
RoleStudent Advisor
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameMansoor Almansoori
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBahraini
StatusResigned
Appointed11 March 1997(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 June 2007)
RoleAccountant
Correspondence AddressPO Box 751
Manama
Bahrain
Foreign
Director NameNyaz Hasan Monfaradi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2000)
RolePa To Managing Director
Correspondence AddressFlat 6
64 The Grove
Isleworth
Middlesex
TW7 4JA
Director NameSamia Tahseen Ahmed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2002)
RoleAnalyst
Correspondence Address3 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR
Secretary NameRaj Pauls Surin
NationalityBritish
StatusResigned
Appointed25 June 1999(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleSecretary
Correspondence AddressFlat 12 Steinem Court 5 Draymans Way
Isleworth
Middlesex
TW7 6SX
Secretary NameMr Michael Edward Pickering
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleAccountant
Correspondence Address26 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Director NameAnna McLaughlin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 2008)
RoleProjects Manager
Correspondence AddressFlat 14 Wayside Court
Isleworth
Middlesex
TW7 4JR
Director NameJaspir Dosanj
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 April 2009)
RoleIT Consultant
Correspondence Address4 Grovewood Court
14 The Grove
Isleworth
Middlesex
TW7 4JZ
Director NameFaiza Monfaradi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleInterpreter
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameSharif Ebrahim Monfaradi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBahraini
StatusResigned
Appointed15 December 2000(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2001)
RoleFinancial Consultant
Correspondence AddressPO Box 20746
Manama
Foreign
Bahrain
Director NameNeeraj Makol
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2007)
RoleEstate Manager
Correspondence Address495 London Road
Isleworth
Middlesex
TW7 4DA
Director NameMatthew Jason Bees
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(17 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 June 2013)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address13 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR
Secretary NameMr David William Todd
NationalityBritish
StatusResigned
Appointed07 January 2002(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Foxwood Close
Hanworth
Feltham
Middlesex
TW13 7DN
Secretary NameMatthew Jason Bees
NationalityBritish
StatusResigned
Appointed24 June 2002(18 years, 12 months after company formation)
Appointment Duration11 years (resigned 21 June 2013)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address13 Wayside Court
The Grove
Isleworth
Middlesex
TW7 4JR

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
21 September 2023Termination of appointment of Victor Reginald Huggins as a director on 22 August 2023 (1 page)
4 August 2023Appointment of Ms Rose Eddisford as a director on 31 July 2023 (2 pages)
18 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
13 January 2023Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
23 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
17 January 2022Confirmation statement made on 23 November 2021 with updates (5 pages)
23 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
1 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
4 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
20 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
30 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
15 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 18
(7 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 18
(7 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18
(7 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 18
(7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Termination of appointment of Matthew Bees as a secretary (1 page)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 18
(7 pages)
27 November 2013Termination of appointment of Matthew Bees as a director (1 page)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 18
(7 pages)
27 November 2013Termination of appointment of Matthew Bees as a director (1 page)
27 November 2013Termination of appointment of Matthew Bees as a secretary (1 page)
27 November 2013Termination of appointment of Philip Beer as a director (1 page)
27 November 2013Termination of appointment of Philip Beer as a director (1 page)
5 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (10 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (10 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
11 December 2009Director's details changed for Abdul Hossain Ali Mirza on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Matthew Jason Bees on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Matthew Jason Bees on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Abdul Hossain Ali Mirza on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Philip Beer on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Carmen Balza on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Philip Beer on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Carmen Balza on 26 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Victor Reginald Huggins on 26 November 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
11 December 2009Director's details changed for Mr Victor Reginald Huggins on 26 November 2009 (2 pages)
26 June 2009Appointment terminated director jaspir dosanj (1 page)
26 June 2009Appointment terminated director jaspir dosanj (1 page)
15 April 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
15 April 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
24 February 2009Appointment terminated director anna mclaughlin (1 page)
24 February 2009Appointment terminated director faiza monfaradi (1 page)
24 February 2009Appointment terminated director anna mclaughlin (1 page)
24 February 2009Return made up to 26/11/08; full list of members (15 pages)
24 February 2009Appointment terminated director faiza monfaradi (1 page)
24 February 2009Appointment terminated director mansoor almansoori (1 page)
24 February 2009Appointment terminated director mansoor almansoori (1 page)
24 February 2009Appointment terminated director david sharkey (1 page)
24 February 2009Appointment terminated director david sharkey (1 page)
24 February 2009Return made up to 26/11/08; full list of members (15 pages)
10 March 2008Partial exemption accounts made up to 30 June 2007 (7 pages)
10 March 2008Partial exemption accounts made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 26/11/07; change of members (11 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 26/11/07; change of members (11 pages)
26 January 2007Return made up to 26/11/06; full list of members (17 pages)
26 January 2007Return made up to 26/11/06; full list of members (17 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 December 2005Return made up to 26/11/05; full list of members (17 pages)
8 December 2005Return made up to 26/11/05; full list of members (17 pages)
5 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 November 2004Partial exemption accounts made up to 30 June 2004 (8 pages)
4 November 2004Partial exemption accounts made up to 30 June 2004 (8 pages)
13 May 2004Partial exemption accounts made up to 30 June 2003 (8 pages)
13 May 2004Partial exemption accounts made up to 30 June 2003 (8 pages)
30 December 2003Return made up to 26/11/03; change of members (12 pages)
30 December 2003Return made up to 26/11/03; change of members (12 pages)
2 July 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
2 July 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
12 April 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
12 April 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 59 foxwood close hanworth feltham middlesex TW13 7DN (1 page)
20 November 2002Registered office changed on 20/11/02 from: 59 foxwood close hanworth feltham middlesex TW13 7DN (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 59 foxwood close hanworth feltham middlesex TW13 7DN (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 13/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
14 January 2002Return made up to 13/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 59 foxwood close hanworth feltham middlesex TW13 7DN (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
25 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
28 March 2001Return made up to 13/12/00; full list of members (15 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 13/12/00; full list of members (15 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Return made up to 13/12/99; full list of members (17 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Return made up to 13/12/99; full list of members (17 pages)
10 November 2000Registered office changed on 10/11/00 from: estate office station yard isleworth middlesex TW7 4BX (1 page)
10 November 2000Registered office changed on 10/11/00 from: estate office station yard isleworth middlesex TW7 4BX (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
28 September 1999Full accounts made up to 30 June 1999 (11 pages)
28 September 1999Full accounts made up to 30 June 1999 (11 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
24 December 1998Return made up to 13/12/98; change of members (12 pages)
24 December 1998Return made up to 13/12/98; change of members (12 pages)
6 March 1998Full accounts made up to 30 June 1997 (12 pages)
6 March 1998Full accounts made up to 30 June 1997 (12 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Return made up to 13/12/97; change of members (12 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Return made up to 13/12/97; change of members (12 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 21 July 1996 (11 pages)
19 January 1997Full accounts made up to 21 July 1996 (11 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Accounting reference date shortened from 21/07/97 to 30/06/97 (1 page)
7 January 1997Accounting reference date shortened from 21/07/97 to 30/06/97 (1 page)
19 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
10 January 1996Return made up to 13/12/95; no change of members (10 pages)
10 January 1996Return made up to 13/12/95; no change of members (10 pages)
23 November 1995Full accounts made up to 21 July 1995 (12 pages)
23 November 1995Full accounts made up to 21 July 1995 (12 pages)
4 April 1995Full accounts made up to 21 July 1994 (12 pages)
4 April 1995Full accounts made up to 21 July 1994 (12 pages)
1 July 1983Incorporation (11 pages)
1 July 1983Incorporation (11 pages)