Company Name82 Ewell Road (Management) Limited
Company StatusActive
Company Number01778463
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 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 NameMr Adam Gifford Garner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dwelling House
6 Fore Street
Fowey
Cornwall
PL23 1AQ
Director NameMrs Claire Louise Austin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Markant Close
Bury St. Edmunds
Suffolk
IP32 7LP
Secretary NameMr Adam Gifford Garner
NationalityBritish
StatusCurrent
Appointed07 March 1997(13 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dwelling House
6 Fore Street
Fowey
Cornwall
PL23 1AQ
Director NameColin Frank Hempston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(14 years after company formation)
Appointment Duration26 years, 4 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMrs Donna Estelle Holt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMr Mark Richard Cassidy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(25 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address164 Felsham Road
London
SW15 1DP
Director NameMiss Charlotte Felicity Hammond
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(30 years after company formation)
Appointment Duration10 years, 4 months
RoleNanny/Child Education
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Christopher Jon Brosnan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMiss Charlotte Maria Knight
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMiss Anne Bowyer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2007)
RoleTeacher
Correspondence AddressFlat E
82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Fergus John Clegg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 1997)
RoleDesigner
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Philip Dobbie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleProduction Engineer
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMiss Monica Wyatt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleNurse
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Antony Fletcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 November 1992)
RoleAccountant
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMiss Claire Allison Nops
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 May 1999)
RoleArchitectural Designer
Correspondence AddressFlat C 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMiss Jay Sheridan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 April 1992)
RoleHairdresser
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Secretary NameMr Fergus John Clegg
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameAndrea Knox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1996)
RoleDisplay Assistant
Correspondence Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameAdrienne Mead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleSecurity Officer
Correspondence Address82h Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameNicholas Paul Carter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1999)
RoleSupervisor
Correspondence AddressFlat H
82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameCarlos Dominguez
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(13 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 December 2007)
RoleHR Consultant
Correspondence Address14 Allotment Lane
Castor
Peterborough
Cambridgeshire
PE5 7AS
Director NameJoanne Marie Vaughan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2000)
RoleIT Consultant
Correspondence Address82c Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Richard Walter Aird
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameGareth Thomas Emmett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2003)
RoleStudent
Correspondence Address82c Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameDavid Gilbert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameBen Wightwick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2007)
RoleIT Analyst
Correspondence AddressFlat H
82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr David Barker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address82e Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Martin Charles Hooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameMr Giovanni Bosio
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2011(27 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMiss Naomi Deborah Heydon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameMr Michal Tadeusz Charemza
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat E 82 Ewell Road
Surbiton
Surrey
KT6 6EX

Location

Registered Address82 Ewell Road
Surbiton
Surrey
KT6 6EX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £12.5Adam Gifford Garner
12.50%
Ordinary
1 at £12.5Charlotte Felicity Hammond
12.50%
Ordinary
1 at £12.5Claire Louise Austin
12.50%
Ordinary
1 at £12.5Colin Frank Hempston
12.50%
Ordinary
1 at £12.5Donna Estelle Holt
12.50%
Ordinary
1 at £12.5Mark Richard Cassidy
12.50%
Ordinary
1 at £12.5Martin Hooper
12.50%
Ordinary
1 at £12.5Michal Charemza
12.50%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,119
Current Liabilities£3,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
4 June 2020Termination of appointment of Michal Tadeusz Charemza as a director on 28 June 2019 (1 page)
4 June 2020Appointment of Miss Charlotte Maria Knight as a director on 28 June 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Appointment of Mr Christopher Jon Brosnan as a director on 3 June 2019 (2 pages)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Termination of appointment of Martin Charles Hooper as a director on 29 March 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Martin Charles Hooper as a director on 29 March 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(12 pages)
12 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(12 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 June 2015Appointment of Mr Michal Charemza as a director on 16 February 2015 (2 pages)
14 June 2015Appointment of Mr Michal Charemza as a director on 16 February 2015 (2 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(12 pages)
14 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(12 pages)
24 February 2015Termination of appointment of Naomi Deborah Heydon as a director on 17 February 2015 (1 page)
24 February 2015Termination of appointment of Naomi Deborah Heydon as a director on 17 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Appointment of Miss Charlotte Felicity Hammond as a director on 17 December 2013 (2 pages)
4 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(12 pages)
4 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(12 pages)
4 August 2014Appointment of Miss Charlotte Felicity Hammond as a director on 17 December 2013 (2 pages)
1 August 2014Termination of appointment of Giovanni Bosio as a director on 17 December 2013 (1 page)
1 August 2014Termination of appointment of Giovanni Bosio as a director on 17 December 2013 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Appointment of Miss Naomi Deborah Heydon as a director on 16 December 2011 (2 pages)
1 August 2013Appointment of Mr Martin Charles Hooper as a director on 22 October 2010 (2 pages)
1 August 2013Appointment of Mr Mark Richard Cassidy as a director on 1 October 2009 (2 pages)
1 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
1 August 2013Appointment of Mr Mark Richard Cassidy as a director on 1 October 2009 (2 pages)
1 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
1 August 2013Appointment of Miss Naomi Deborah Heydon as a director on 16 December 2011 (2 pages)
1 August 2013Appointment of Mr Martin Charles Hooper as a director on 22 October 2010 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Termination of appointment of David Gilbert as a director on 22 December 2010 (1 page)
10 December 2012Termination of appointment of David Barker as a director on 16 December 2011 (1 page)
10 December 2012Termination of appointment of David Barker as a director on 16 December 2011 (1 page)
10 December 2012Termination of appointment of David Gilbert as a director on 22 December 2010 (1 page)
27 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
27 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
26 July 2012Director's details changed for Mr David Barker on 1 October 2009 (2 pages)
26 July 2012Director's details changed for Mr David Barker on 1 October 2009 (2 pages)
26 July 2012Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages)
26 July 2012Director's details changed for Mr David Barker on 1 October 2009 (2 pages)
26 July 2012Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages)
26 July 2012Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Appointment of Mr David Barker as a director on 29 March 2007 (1 page)
18 November 2011Appointment of Mr David Barker as a director on 29 March 2007 (1 page)
10 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Secretary's details changed for Adam Gifford Garner on 1 October 2009 (1 page)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
17 August 2010Secretary's details changed for Adam Gifford Garner on 1 October 2009 (1 page)
17 August 2010Director's details changed for David Gilbert on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for David Gilbert on 1 October 2009 (2 pages)
17 August 2010Director's details changed for David Gilbert on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 17/05/09; full list of members (6 pages)
24 August 2009Return made up to 17/05/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 17/05/08; full list of members (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Appointment terminated director carlos dominguez (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 17/05/08; full list of members (6 pages)
15 January 2009Appointment terminated director carlos dominguez (1 page)
15 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 17/05/07; full list of members (7 pages)
12 January 2009Return made up to 17/05/07; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 17/05/06; full list of members (5 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 17/05/06; full list of members (5 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 23/05/05; full list of members (5 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 23/05/05; full list of members (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Return made up to 23/05/04; full list of members (5 pages)
6 January 2005Return made up to 23/05/04; full list of members (5 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 August 2003Return made up to 23/05/99; change of members (9 pages)
4 August 2003Return made up to 23/05/99; change of members (9 pages)
18 July 2003Return made up to 23/05/00; full list of members (14 pages)
18 July 2003Return made up to 23/05/00; full list of members (14 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 23/05/02; change of members (12 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 23/05/02; change of members (12 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 23/05/03; full list of members (14 pages)
17 July 2003Return made up to 23/05/03; full list of members (14 pages)
17 July 2003Return made up to 23/05/97; full list of members (11 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 23/05/01; change of members (12 pages)
17 July 2003Return made up to 23/05/97; full list of members (11 pages)
17 July 2003Return made up to 23/05/01; change of members (12 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Return made up to 23/05/96; no change of members (6 pages)
26 July 1996Return made up to 23/05/96; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
19 July 1995Return made up to 23/05/95; no change of members (6 pages)
19 July 1995Return made up to 23/05/95; no change of members (6 pages)