Company NameElderwood Residents Association Limited
Company StatusActive
Company Number01783816
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Previous NameElderwood Management Limited

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 NameAlison Kay Swaisland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(14 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleInformation/Research Specialis
Country of ResidenceEngland
Correspondence Address15 Elderwood Place
London
SE27 0HJ
Secretary NameDeborah Lough
NationalityBritish
StatusCurrent
Appointed23 March 2004(20 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence Address4 Elderwood Place
London
SE27 0HL
Director NameMr Nikesh Ashok Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(39 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address2 Elderwood Place
Elder Road
London
SE27 0HL
Director NameMr Francesco Ferrari
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed05 July 2023(39 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address72 Elderwood Place
Elder Road
London
SE27 0HL
Director NameMs Rachele Rapisardi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed21 November 2023(39 years, 10 months after company formation)
Appointment Duration5 months
RoleDance Artist
Country of ResidenceUnited Kingdom
Correspondence Address39 Elderwood Place
Elder Road
London
SE27 0HJ
Secretary NameMr Stewart Reed
StatusCurrent
Appointed01 January 2024(39 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
SM6 9AJ
Director NameMs Beatrice Pike
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 1997)
RoleCompany Director
Correspondence Address38 Elderwood Place
London
SE27 0HL
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1992)
RoleSolicitor
Correspondence Address7 Elderwood Place
London
SE27 0HJ
Director NameMr John Leonard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 June 1992)
RoleCompany Director
Correspondence Address65 Elderwood Place
London
SE27 0HJ
Director NameMr Justin Hobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address58 Elderwood Place
London
SE27 0HL
Director NameMiss Angela Day
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address63 Elderwood Place
London
SE27 0HJ
Secretary NameMiss Angela Day
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address63 Elderwood Place
London
SE27 0HJ
Director NameAnn Beadnell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 1997)
RoleLocal Government Officer
Correspondence Address21 Elderwood Place
London
SE27 0HJ
Secretary NameMarian Shearn
NationalityBritish
StatusResigned
Appointed23 October 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address38 Elderwood Place
London
SE27 0HL
Director NamePaul Gallagher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1998)
RoleAa Dealer
Correspondence Address72 Elder Road
Elderwood Place
London
SE27 9ND
Director NameJean Leather
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address61 Elderwood Place
London
SE27 0HL
Director NameMark Warden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 1997)
RoleOpera Singer
Correspondence Address60 Elderwood Place
London
SE27 0HL
Director NameJune Rose
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 2003)
RoleCivil Servant
Correspondence Address20 Elderwood Place
London
SE27 0HL
Director NamePaul Seddon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2002)
RoleSales Person
Correspondence Address6 Elderwood Place
London
SE27 0HL
Director NameMr Nikesh Ashok Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Elderwood Place
West Norwood
London
SE27 0HL
Director NameMr Nikesh Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Elderwood Place
West Norwood
London
SE27 0HL
Director NameMr Rui Oliveira
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2002)
RoleCatering
Country of ResidenceEngland
Correspondence Address116 Queensway
West Wickham
Kent
BR4 9DY
Director NameChristine Leonard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2004)
RoleCivil Servant
Correspondence Address65 Elderwood Place
Elder Road
London
SE27 0HJ
Director NameMark Warden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2004)
RoleSinger
Correspondence Address60 Elderwood Place
London
SE27 0HL
Secretary NameJane Pettigrew
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2004)
RoleLecturer Journalist
Correspondence Address27 Elderwood Place
London
SE27 0HJ
Director NameGiles Richard Henry Stogdon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(18 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2002)
RoleTeacher Sec
Correspondence Address63 Elderwood Place
London
SE27 0HJ
Director NameJane Pettigrew
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2004)
RoleTea Specialist Lecturer Consul
Correspondence Address27 Elderwood Place
London
SE27 0HJ
Director NameSusan Annette Traver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(20 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 2004)
RoleCompany Director
Correspondence Address54 Elderwood Place
London
SE27 0HL
Director NameMrs Laura Francesca Fisher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RolePa Artist Relations
Country of ResidenceEngland
Correspondence Address14 Elderwood Place
London
SE27 0HL
Director NameScott Buckley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(20 years, 2 months after company formation)
Appointment Duration6 months (resigned 26 September 2004)
RoleCarpenter
Correspondence Address6 Elderwood Place
London
SE27 0HL
Director NameTimothy David Connery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2007)
RoleWriter
Correspondence Address3 Pollards Wood Road
Norbury
London
SW16 4PB
Director NameDaniel Hedley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2010)
RoleStudent
Correspondence Address6 Elderwood Place
London
SE27 0HL
Director NameMr David Joseph McNeff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2012)
RoleMuseum Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Elderwood Place
Elder Road
London
SE27 0HJ
Director NameMiss Carol Theresa Askins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2014)
RoleSenior Teaching And Learning Consultant
Country of ResidenceEngland
Correspondence AddressW.H. Matthews & Co. 11-13
Grove Road
Sutton
Surrey
SM1 1DS
Director NameMs Rebecca Turner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2018)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address19 Elderwood Place
Elder Road
London
SE27 0HJ
Director NameMs Mary Christine Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2023)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Elderwood Place
Elder Road
London
SE27 0HL
Director NameMs Kristina Elizabeth Chapleo
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(35 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2022)
RoleManagement In Financial Services
Country of ResidenceEngland
Correspondence AddressSterling House 27 Hatchlands Road
Redhill
RH1 6RW

Contact

Websitewww.elderwoodplace.com

Location

Registered AddressReed & Woods 1 South Parade
5 Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

-OTHER
73.24%
-
1 at £10Alan James & Kirstene James
1.41%
Ordinary
1 at £10Alessandra Perna & Livio Gagliardi
1.41%
Ordinary
1 at £10Alison Swaisland
1.41%
Ordinary
1 at £10Andrew Armitage
1.41%
Ordinary
1 at £10Ariana Greco & Moi Edmonds
1.41%
Ordinary
1 at £10Bovis Homes LTD
1.41%
Ordinary
1 at £10Daniel Hedley & Jennifer Hedley
1.41%
Ordinary
1 at £10Graham Lawrence
1.41%
Ordinary
1 at £10Ian Aitkenhead
1.41%
Ordinary
1 at £10Laura Fisher
1.41%
Ordinary
1 at £10Maria Esperanca & Roy Oliveira
1.41%
Ordinary
1 at £10Mary Fitzpatrick & Juana Fitzpatrick
1.41%
Ordinary
1 at £10Mary Williams
1.41%
Ordinary
1 at £10Michelle Pickford
1.41%
Ordinary
1 at £10Nicola Mcneff & David Mcneff
1.41%
Ordinary
1 at £10Nikesh Patel
1.41%
Ordinary
1 at £10Philip Caston & Deborah Lough
1.41%
Ordinary
1 at £10Rebecca Turner
1.41%
Ordinary
1 at £10Stephen Walker & Renee Walker
1.41%
Ordinary

Financials

Year2014
Net Worth£105,223
Cash£82,802
Current Liabilities£4,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

2 April 1989Delivered on: 11 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

12 February 2024Appointment of Mr Stewart Reed as a secretary on 1 January 2024 (2 pages)
12 February 2024Registered office address changed from Reed & Woods Stafford Road Wallington SM6 9AJ England to Reed & Woods 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 12 February 2024 (1 page)
12 February 2024Registered office address changed from 28-30 Hyde Gardens Eastbourne East Sussex BN21 4PX to Reed & Woods Stafford Road Wallington SM6 9AJ on 12 February 2024 (1 page)
21 November 2023Appointment of Ms Rachele Rapisardi as a director on 21 November 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 September 2023Termination of appointment of Mary Christine Fitzpatrick as a director on 15 September 2023 (1 page)
26 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
5 July 2023Appointment of Mr Francesco Ferrari as a director on 5 July 2023 (2 pages)
4 July 2023Appointment of Mr Nikesh Ashok Patel as a director on 4 July 2023 (2 pages)
17 November 2022Registered office address changed from W.H. Matthews & Co. 11-13 Grove Road Sutton Surrey SM1 1DS to 28-30 Hyde Gardens Eastbourne East Sussex BN21 4PX on 17 November 2022 (3 pages)
6 November 2022Termination of appointment of Kristina Elizabeth Chapleo as a director on 6 November 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 July 2022Confirmation statement made on 31 May 2022 with updates (9 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 July 2021Confirmation statement made on 31 May 2021 with updates (9 pages)
8 November 2020Confirmation statement made on 31 May 2020 with updates (9 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (9 pages)
21 February 2019Appointment of Ms Kristina Elizabeth Chapleo as a director on 7 February 2019 (2 pages)
19 November 2018Termination of appointment of Rebecca Turner as a director on 1 January 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 June 2018Confirmation statement made on 31 May 2018 with updates (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 710
(12 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 710
(12 pages)
14 February 2016Appointment of Ms Mary Christine Fitzpatrick as a director on 1 January 2016 (2 pages)
14 February 2016Appointment of Ms Mary Christine Fitzpatrick as a director on 1 January 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 710
(12 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 710
(12 pages)
19 November 2014Termination of appointment of Carol Theresa Askins as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Carol Theresa Askins as a director on 19 November 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 710
(11 pages)
8 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 710
(11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(11 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(11 pages)
23 January 2013Appointment of Ms Rebecca Turner as a director (2 pages)
23 January 2013Appointment of Ms Rebecca Turner as a director (2 pages)
11 December 2012Termination of appointment of David Mcneff as a director (1 page)
11 December 2012Termination of appointment of David Mcneff as a director (1 page)
19 October 2012Director's details changed for Alison Kay Swaisland on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
19 October 2012Director's details changed for Alison Kay Swaisland on 19 October 2012 (2 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 31 May 2011. List of shareholders has changed (15 pages)
23 August 2011Annual return made up to 31 May 2011. List of shareholders has changed (15 pages)
10 May 2011Appointment of Mr David Joseph Mcneff as a director (2 pages)
10 May 2011Appointment of Mr David Joseph Mcneff as a director (2 pages)
4 March 2011Appointment of Miss Carol Theresa Askins as a director (2 pages)
4 March 2011Appointment of Miss Carol Theresa Askins as a director (2 pages)
2 March 2011Termination of appointment of Laura Fisher as a director (1 page)
2 March 2011Termination of appointment of Laura Fisher as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Termination of appointment of Daniel Hedley as a director (2 pages)
10 September 2010Annual return made up to 31 May 2010 (15 pages)
10 September 2010Annual return made up to 31 May 2010 (15 pages)
10 September 2010Termination of appointment of Daniel Hedley as a director (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 September 2009Return made up to 31/05/09; full list of members (7 pages)
13 September 2009Return made up to 31/05/09; full list of members (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Return made up to 31/05/08; full list of members (11 pages)
23 October 2008Return made up to 31/05/08; full list of members (11 pages)
18 January 2008Return made up to 31/05/07; full list of members (10 pages)
18 January 2008Return made up to 31/05/07; full list of members (10 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2006Return made up to 31/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2006Registered office changed on 24/03/06 from: bank chambers, green lane, worcester park, surrey KT4 8AE (1 page)
24 March 2006Registered office changed on 24/03/06 from: bank chambers, green lane, worcester park, surrey KT4 8AE (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 July 2005Return made up to 31/05/05; change of members (9 pages)
2 July 2005Return made up to 31/05/05; change of members (9 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
20 June 2003Return made up to 31/05/03; change of members (9 pages)
20 June 2003Return made up to 31/05/03; change of members (9 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
17 October 2002Return made up to 31/05/02; change of members; amend (10 pages)
17 October 2002Return made up to 31/05/02; change of members; amend (10 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Return made up to 31/05/02; change of members (10 pages)
30 August 2002Return made up to 31/05/02; change of members (10 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
10 December 2001Return made up to 31/05/01; full list of members (11 pages)
10 December 2001Return made up to 31/05/01; full list of members (11 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 November 2000Full accounts made up to 31 December 1999 (5 pages)
28 November 2000Full accounts made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 31/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000Return made up to 31/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
25 July 1997Return made up to 31/05/97; change of members (7 pages)
25 July 1997Return made up to 31/05/97; change of members (7 pages)
3 June 1997Full accounts made up to 31 December 1996 (5 pages)
3 June 1997Full accounts made up to 31 December 1996 (5 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: 38 elderwood place, elder road, west norwood, london SE27 0HL (1 page)
9 December 1996Registered office changed on 09/12/96 from: 38 elderwood place, elder road, west norwood, london SE27 0HL (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
27 November 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
23 August 1996Full accounts made up to 31 December 1995 (5 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed (2 pages)
20 July 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
11 April 1989Particulars of mortgage/charge (3 pages)