Company NameWindsor Court (Wandsworth) Management Limited
Company StatusActive
Company Number01776077
CategoryPrivate Limited Company
Incorporation Date7 December 1983(40 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 NameMr Regardt Vermooten Kellerman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Banking Consultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Veronica Freyne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Lisa Marie Granville
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMiss Sophie Louise Prichard
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed15 October 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMiss Teresa Laura Corsini
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1993)
RoleAdministration Manager
Correspondence Address12 Windsor Court
Frogmore
London
SW18 1HJ
Director NameMrs Jacqueline Carol Wood
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration1 year (resigned 06 January 1994)
RoleSpeech Therapist
Correspondence Address87 Osborne Place
Aberdeen
AB2 4DD
Scotland
Secretary NameMiss Teresa Laura Corsini
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1993)
RoleCompany Director
Correspondence Address12 Windsor Court
Frogmore
London
SW18 1HJ
Director NameMark Rowe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1997)
RoleSolicitor
Correspondence Address13 Windsor Court
Frogmore
London
SW18 1HJ
Secretary NameMark Rowe
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address13 Windsor Court
Frogmore
London
SW18 1HJ
Director NameJulia Elizabeth Shepherd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2000)
RoleReceptionist
Correspondence Address2 Paxton Terrace
London
SW1V 3DA
Director NameSarah Yetman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1996)
RoleManagement Consultant
Correspondence Address16 Windsor Court
Frogmore
London
SW18 1HJ
Director NameRobin John Lawrence
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2004)
RoleProduct Marketing Executive
Correspondence AddressFlat 7 Windsor Court
Frogmore Wandsworth
London
SW18 1HJ
Director NameDenise Atkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(13 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 June 2008)
RolePersonal Assistant To Md
Correspondence Address2 Windsor Court
Frogmore
London
SW18 1HJ
Secretary NameJulia Elizabeth Shepherd
NationalityBritish
StatusResigned
Appointed28 May 1997(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2004)
RoleReceptionist
Correspondence Address2 Paxton Terrace
London
SW1V 3DA
Director NameMs Nicola Rowe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2011)
RoleMktg Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Court
Frogmore
London
SW18 1HJ
Director NameRobert John Christopher Dent
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2004)
RoleProject Mgr
Correspondence Address4 Windsor Court
Frogmore
London
SW18 1HJ
Secretary NameMs Nicola Rowe
NationalityBritish
StatusResigned
Appointed31 December 2003(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Court
Frogmore
London
SW18 1HJ
Director NameCaspar Alexander Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2012)
RoleAcquistion Coordinater
Country of ResidenceUnited Kingdom
Correspondence Address12 Windsor Court 20 Frogmore
London
SW18 1HJ
Director NameMs Blanche Sharon Leeding
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Secretary NameBlanche Sharon Leeding
NationalityBritish
StatusResigned
Appointed15 July 2011(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Director NameAntonia Frances Bell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleHealth Insurance
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameRobert Paul Sharman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Windsor Ct 20 Frogmore
London
SW18 1HJ
Secretary NameRobert Paul Sharman
NationalityBritish
StatusResigned
Appointed29 October 2014(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2015)
RoleCompany Director
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Stephen Louis Breakey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameGrace Miller & Co Limited (Corporation)
StatusResigned
Appointed01 October 2015(31 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2015)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

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

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

10 January 1984Delivered on: 30 January 1984
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from cork plot LTD to the chargee.
Particulars: The common parts of frogmore childrens home, frogmore wandsworth floating chargee over undertaking and property and assets present and future including & goodwill uncalled capital.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 October 2022Micro company accounts made up to 24 June 2022 (3 pages)
24 February 2022Appointment of Miss Sophie Louise Prichard as a director on 24 February 2022 (2 pages)
3 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
3 December 2021Micro company accounts made up to 24 June 2021 (3 pages)
1 July 2021Termination of appointment of Antonia Frances Bell as a director on 1 July 2021 (1 page)
27 January 2021Appointment of Mrs Lisa Marie Graville as a director on 27 January 2021 (2 pages)
27 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
27 January 2021Termination of appointment of Stephen Louis Breakey as a director on 26 January 2021 (1 page)
27 January 2021Director's details changed for Mrs Lisa Marie Graville on 27 January 2021 (2 pages)
5 November 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 November 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
2 October 2018Appointment of Ms Veronica Freyne as a director on 20 September 2018 (2 pages)
20 August 2018Termination of appointment of Robert Paul Sharman as a director on 17 August 2018 (1 page)
19 February 2018Appointment of Mr Stephen Louis Breakey as a director on 19 February 2018 (2 pages)
15 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
24 May 2017Appointment of Mr Regardt Vermooten Kellerman as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Regardt Vermooten Kellerman as a director on 24 May 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 16
(6 pages)
4 February 2016Termination of appointment of Robert Paul Sharman as a secretary on 20 December 2015 (1 page)
4 February 2016Termination of appointment of Grace Miller & Co Limited as a director on 30 October 2015 (1 page)
4 February 2016Termination of appointment of Robert Paul Sharman as a secretary on 20 December 2015 (1 page)
4 February 2016Termination of appointment of Grace Miller & Co Limited as a director on 30 October 2015 (1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 16
(6 pages)
2 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
17 December 2015Appointment of Grace Miller & Co Ltd as a secretary on 15 October 2015 (3 pages)
17 December 2015Appointment of Grace Miller & Co Ltd as a secretary on 15 October 2015 (3 pages)
26 November 2015Appointment of Grace Miller & Co Limited as a director on 1 October 2015 (2 pages)
26 November 2015Appointment of Grace Miller & Co Limited as a director on 1 October 2015 (2 pages)
30 October 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 84 Coombe Road New Malden KT3 4QS on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 84 Coombe Road New Malden KT3 4QS on 30 October 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
23 March 2015Termination of appointment of Blanche Sharon Leeding as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of Blanche Sharon Leeding as a director on 12 March 2015 (1 page)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(7 pages)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(7 pages)
20 November 2014Appointment of Robert Paul Sharman as a secretary on 29 October 2014 (2 pages)
20 November 2014Appointment of Robert Paul Sharman as a secretary on 29 October 2014 (2 pages)
28 October 2014Termination of appointment of Blanche Sharon Leeding as a secretary on 20 October 2014 (2 pages)
28 October 2014Termination of appointment of Blanche Sharon Leeding as a secretary on 20 October 2014 (2 pages)
7 September 2014Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages)
7 September 2014Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages)
7 September 2014Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages)
17 July 2014Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages)
17 July 2014Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages)
17 July 2014Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages)
23 May 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 May 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 16
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 16
(6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 13 July 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012Termination of appointment of Caspar Gray as a director (1 page)
22 June 2012Termination of appointment of Caspar Gray as a director (1 page)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 July 2011Appointment of Blanche Sharon Leeding as a secretary (3 pages)
28 July 2011Appointment of Ms Blanche Sharon Leeding as a director (3 pages)
28 July 2011Appointment of Ms Blanche Sharon Leeding as a director (3 pages)
28 July 2011Appointment of Blanche Sharon Leeding as a secretary (3 pages)
15 July 2011Termination of appointment of Nicola Rowe as a secretary (1 page)
15 July 2011Termination of appointment of Nicola Rowe as a director (1 page)
15 July 2011Termination of appointment of Nicola Rowe as a secretary (1 page)
15 July 2011Termination of appointment of Nicola Rowe as a director (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Nicola Rowe on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for Nicola Rowe on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Nicola Rowe on 2 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (10 pages)
5 February 2009Return made up to 31/12/08; full list of members (10 pages)
16 September 2008Director appointed caspar alexander gray (2 pages)
16 September 2008Director appointed caspar alexander gray (2 pages)
16 September 2008Appointment terminated director denise atkinson (1 page)
16 September 2008Appointment terminated director denise atkinson (1 page)
24 June 2008Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG (1 page)
24 June 2008Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Return made up to 31/12/07; full list of members (11 pages)
2 April 2008Return made up to 31/12/07; full list of members (11 pages)
16 July 2007Return made up to 31/12/06; full list of members (9 pages)
16 July 2007Return made up to 31/12/06; full list of members (9 pages)
16 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 May 2006Return made up to 31/12/05; full list of members (6 pages)
11 May 2006Return made up to 31/12/05; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (3 pages)
2 March 2005Return made up to 31/12/04; full list of members (14 pages)
2 March 2005Return made up to 31/12/04; full list of members (14 pages)
21 January 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
12 July 2004Return made up to 31/12/03; full list of members (14 pages)
12 July 2004Return made up to 31/12/03; full list of members (14 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
28 April 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
18 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 March 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
26 March 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
22 February 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
22 February 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (12 pages)
14 January 2002Return made up to 31/12/01; full list of members (12 pages)
28 June 2001Accounts for a small company made up to 24 June 2000 (3 pages)
28 June 2001Accounts for a small company made up to 24 June 2000 (3 pages)
22 February 2001Return made up to 31/12/00; change of members (6 pages)
22 February 2001Return made up to 31/12/00; change of members (6 pages)
16 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
16 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
31 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 1999Accounts for a small company made up to 24 June 1998 (4 pages)
23 April 1999Accounts for a small company made up to 24 June 1998 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 24 June 1997 (4 pages)
15 April 1998Accounts for a small company made up to 24 June 1997 (4 pages)
13 February 1998Return made up to 31/12/97; change of members (6 pages)
13 February 1998Return made up to 31/12/97; change of members (6 pages)
1 October 1997Registered office changed on 01/10/97 from: temple house 34-36 high street sevenoaks kent TN13 1JG (1 page)
1 October 1997Registered office changed on 01/10/97 from: temple house 34-36 high street sevenoaks kent TN13 1JG (1 page)
28 August 1997Auditor's resignation (1 page)
28 August 1997Auditor's resignation (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 33 marloes road london W8 6LG (1 page)
12 August 1997Registered office changed on 12/08/97 from: 33 marloes road london W8 6LG (1 page)
12 August 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 24 June 1996 (7 pages)
7 April 1997Full accounts made up to 24 June 1996 (7 pages)
13 March 1997Return made up to 31/12/96; change of members (6 pages)
13 March 1997Return made up to 31/12/96; change of members (6 pages)
1 February 1997Director's particulars changed (1 page)
1 February 1997Director's particulars changed (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: windsor court 22 frogmore wandsworth london SW18 1HJ (1 page)
23 August 1996Registered office changed on 23/08/96 from: windsor court 22 frogmore wandsworth london SW18 1HJ (1 page)
16 August 1995Full accounts made up to 24 June 1995 (7 pages)
16 August 1995Full accounts made up to 24 June 1995 (7 pages)
20 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
20 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 December 1983Incorporation (16 pages)
7 December 1983Incorporation (16 pages)