Company NameNew Colebrooke Court Management Limited
Company StatusActive
Company Number01753417
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerarda Bridget Brownrigg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Stephen Paul Russ
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Jack Edward Lane
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleMedia Industry
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Paul Edward Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed31 March 2015(31 years, 6 months after company formation)
Appointment Duration9 years
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr David Dean Poidevin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1992)
RoleCompany Director
Correspondence Address21 New Colebrook Court
Carshalton
Surrey
SM5 4LL
Director NameMiss Ann Jolliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 October 1991)
RoleDeputy Manager
Correspondence Address10 New Colebrook Court
Carshalton
Surrey
SM5 4LL
Director NameMr Roger Michael Hoyte
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1991)
RoleCivil Enigneer
Correspondence Address20 New Calebrook Court
Carshalton
Surrey
SM5 4LL
Director NameMiss Jackie Hoy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleCartographic Editor
Correspondence Address6 New Colebrook Court
Carshalton
Surrey
SM5 4LL
Director NameMr Robert Clive Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1991)
RoleProduction Manager
Correspondence Address11 New Colebrook Court
Carshalton
Surrey
SM5 4LL
Director NameMr Graham Hawes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1991)
RoleMechanic
Correspondence Address13 New Colebrook Court
Carshalton
Surrey
SM5 4LL
Secretary NameMr David Hounsell
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressKinleigh Limited 81-83 Lower Richmond Road
Putney
London
SW15 1EU
Director NameMr Gordon Bryant Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1996)
RoleTrainee Company Secretary
Correspondence Address10 New Colebrooke Ct
61 Stanley Road
Carshalton Beeches
Surrey
SM5 4LL
Director NameMr Jeremy Scott Garrett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 1993)
RoleAuditor
Correspondence Address9 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameMiss Susan Lynn Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1995)
RoleNurse
Correspondence Address11 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameMr Peter Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleMedical Representative
Correspondence Address19 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameJames Mahoney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleSelf Employed Salesman
Correspondence Address16 Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameRebecca Jane Gulley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1996)
RoleClerical
Correspondence Address9 Colebrooke Court
Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameDavid Henry Bent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2001)
RoleFull Time College
Correspondence Address13 New Colebrooke Court
61/67 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameStephen Paul Russ
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2003)
RoleGas Technician
Correspondence AddressFlat 24 New Colebrooke Court
Stanley Road
Carshalton
Surrey
SM5 4LL
Secretary NameDavid Henry Bent
NationalityBritish
StatusResigned
Appointed01 February 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address13 New Colebrooke Court
61/67 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameLouise Sarah Ruoff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1999)
RoleCivil Servant
Correspondence Address2 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameJames Stuart Devenish
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleSales Manager
Correspondence AddressFlat 17 New Colebrook Court
61 Stanley Road
Carshalton Beeches
Surrey
SM5 4LL
Director NameDenise Julia Squires
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 November 2017)
RoleActuarial/Computing Work
Country of ResidenceUnited Kingdom
Correspondence Address23 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameCharles McDonald Hibbert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2000)
RoleProperty Investor
Correspondence Address9a Los Olivos Calistros
Benitachell
Alicante
Foreign
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed21 January 1999(15 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMichael Aaron Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2006)
RoleSecutiry Manager
Correspondence AddressFlat 5 Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameAnita Jane Day
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 March 2007)
RoleTeacher
Correspondence Address11 New Colebrooke Court
Stanley Road
Carshalton
Surrey
SM5 4LL
Director NamePaul Murray
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2008)
RoleFinance Officer
Correspondence Address15 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameMelissa Jayne Stafford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(20 years, 2 months after company formation)
Appointment Duration13 years (resigned 29 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameStephen Holman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2006(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 March 2007)
RoleRegional Sales Manager
Correspondence Address14 New Colebrooke Court
Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameGordon Fellows
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2011)
RolePolice Officer
Correspondence Address19 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NamePeter George Warner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(23 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2017)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NamePaula Gibbs
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(23 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameMr Stanley Charles Hill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(29 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Adam Lane & Scott Lane
4.17%
Ordinary
1 at £1Alan James Cannings
4.17%
Ordinary
1 at £1Aliakbar Zandieh
4.17%
Ordinary
1 at £1Anita Day
4.17%
Ordinary
1 at £1Barbara Devaney
4.17%
Ordinary
1 at £1Brendan Peilow
4.17%
Ordinary
1 at £1Charles Hibbert
4.17%
Ordinary
1 at £1Cheryl Lesley Hill & Stanley Charles Hill
4.17%
Ordinary
1 at £1Christopher John Neeve & Lesley-anne Rushton
4.17%
Ordinary
1 at £1David Bent
4.17%
Ordinary
1 at £1Denise Squires
4.17%
Ordinary
1 at £1Gerarda Bridget Fullerton
4.17%
Ordinary
1 at £1Jack Edward Lane
4.17%
Ordinary
1 at £1Katherine Murrell & Robert Murrell
4.17%
Ordinary
1 at £1Marian Romeo Babat & Liliana Ghizela Babat
4.17%
Ordinary
1 at £1Melissa Jayne Stafford
4.17%
Ordinary
1 at £1Mr Ramin Shahidi
4.17%
Ordinary
1 at £1Mr William Martin O'brien
4.17%
Ordinary
1 at £1Paul Wright
4.17%
Ordinary
1 at £1Peter Warner
4.17%
Ordinary
1 at £1Sonal Ravindra Patel
4.17%
Ordinary
1 at £1Stephen Russ
4.17%
Ordinary
1 at £1Steven James Ford
4.17%
Ordinary
1 at £1Thomas Charles Murrell
4.17%
Ordinary

Financials

Year2014
Turnover£23,805
Gross Profit£7,303
Net Worth£26,631
Cash£27,058
Current Liabilities£27,558

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 October 2019Appointment of Mr Paul Edward Wright as a director on 22 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 July 2019Appointment of Mr Jack Edward Lane as a director on 24 July 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
8 January 2018Termination of appointment of Denise Julia Squires as a director on 3 November 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Appointment of Mr Stephen Paul Russ as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Peter George Warner as a director on 1 April 2017 (1 page)
31 May 2017Termination of appointment of Peter George Warner as a director on 1 April 2017 (1 page)
31 May 2017Director's details changed for Gerarda Bridget Brownrigg on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephen Paul Russ as a director on 30 May 2017 (2 pages)
31 May 2017Director's details changed for Gerarda Bridget Brownrigg on 1 May 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 November 2016Termination of appointment of Melissa Jayne Stafford as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Melissa Jayne Stafford as a director on 29 November 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 24
(10 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 24
(10 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Termination of appointment of Paula Gibbs as a director on 9 January 2015 (1 page)
15 September 2015Termination of appointment of Paula Gibbs as a director on 9 January 2015 (1 page)
15 September 2015Appointment of Cecpm Limited as a secretary on 31 March 2015 (2 pages)
15 September 2015Termination of appointment of Andrew John Corden as a secretary on 31 March 2015 (1 page)
15 September 2015Termination of appointment of Paula Gibbs as a director on 9 January 2015 (1 page)
15 September 2015Termination of appointment of Andrew John Corden as a secretary on 31 March 2015 (1 page)
15 September 2015Appointment of Cecpm Limited as a secretary on 31 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24
(10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24
(10 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(11 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 February 2013Appointment of Mr Stanley Charles Hill as a director (2 pages)
11 February 2013Appointment of Mr Stanley Charles Hill as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2012Director's details changed for Paula Gibbs on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Director's details changed for Peter George Warner on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Peter George Warner on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Melissa Jayne Stafford on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Denise Julia Squires on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Gerarda Bridget Brownrigg on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Peter George Warner on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Gerarda Bridget Brownrigg on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Denise Julia Squires on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Gerarda Bridget Brownrigg on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Denise Julia Squires on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Paula Gibbs on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Melissa Jayne Stafford on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Director's details changed for Melissa Jayne Stafford on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Paula Gibbs on 1 December 2011 (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 January 2011Termination of appointment of Gordon Fellows as a director (2 pages)
24 January 2011Termination of appointment of Gordon Fellows as a director (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place London SW19 7ND on 4 March 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009. List of shareholders has changed (19 pages)
15 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009. List of shareholders has changed (19 pages)
15 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 15 January 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2009Return made up to 31/12/08; change of members (9 pages)
16 January 2009Return made up to 31/12/08; change of members (9 pages)
14 January 2009Appointment terminated director paul murray (1 page)
14 January 2009Appointment terminated director paul murray (1 page)
23 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 June 2008Director appointed gerarda bridget brownrigg (2 pages)
24 June 2008Director appointed gerarda bridget brownrigg (2 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (11 pages)
23 January 2008Return made up to 31/12/07; full list of members (11 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Return made up to 31/12/04; change of members (8 pages)
31 January 2005Return made up to 31/12/04; change of members (8 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2004New director appointed (4 pages)
13 January 2004New director appointed (4 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 December 2003Registered office changed on 29/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
29 December 2003Registered office changed on 29/12/03 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
25 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (12 pages)
29 January 2003Return made up to 31/12/02; full list of members (12 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (10 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
21 February 2000Return made up to 31/12/99; full list of members (12 pages)
21 February 2000Return made up to 31/12/99; full list of members (12 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 11 consfield avenue motspur park new malden surrey KT3 6HB (1 page)
10 May 1999Registered office changed on 10/05/99 from: 11 consfield avenue motspur park new malden surrey KT3 6HB (1 page)
21 February 1999Return made up to 31/12/98; change of members (8 pages)
21 February 1999Return made up to 31/12/98; change of members (8 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 316A worple road raynes park london SW20 8QU (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 316A worple road raynes park london SW20 8QU (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: kfh house norstead place roehampton london SW15 3SA (1 page)
4 March 1997Registered office changed on 04/03/97 from: kfh house norstead place roehampton london SW15 3SA (1 page)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 1996Registered office changed on 21/08/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
21 August 1996Registered office changed on 21/08/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
3 January 1996Return made up to 31/12/95; change of members (6 pages)
3 January 1996Return made up to 31/12/95; change of members (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
15 September 1983Incorporation (23 pages)
15 September 1983Incorporation (23 pages)